Loading...
HomeMy WebLinkAbout1000-10.-3-14 \ O 7.1 9 \ \ CA \,10 11 N 12 8.2 n \ \ O N 1582.56 POLE 'OLE / 13 G 15 16 17 \ \ \ \ S1C/~ E 570.62 X469 'R?469 O/~, f 7 25 14 18 19 20 21 \ FT \ \ 22 \ \ 7~ PIPE 5 ZSB'pp., E 20, 45 ~~`/~A _ O/ice \ \ f E < R~GN SfTE 24 OF 0 3 3 80 OF p f q Y ~ ` IRON PIPE Orf RAVED gY APP s flA0° ! ! v N 1861.05 LOCATION MAP E 640.84 AREA OF LOT #25 T Tfl'f'u~~ g. SCALE: 1" = 400' TO BE DEEDED \ y ! a llzo 1 TO LOT 015 1 5 15 0 D t C~ ~C ~~N ! cld' / ~ ~ M R AMR ^ .o ~ K K ry NOTES, y LOT SLINE EE 1. COORDINATE DISTANCES ARE MEASURED FROM U S COAST \NS~, AF y W/F 1 tS_~C0 PROPOSED 4 IRON 7~ F HOUSE N/F AND GEODETIC SURVEY TRInNGULATION STATION "PROS "`FFFbbb ly n PIPE ' GEORGE & HELEN \ IRON 5 j7 ~BT O~ w Z SITE IS IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK, 'I PIPE KAVANAGH TAX MAP 1000, SECTION 010, BLOCK 3, LOTS 14,15 & 25 SHED 3 SITE IS IN R-40 ZONE 5 TOTAL AREA: 22,0911 S F GREAT BE EEOEOLro LOT p14 /7 H06F HARBOR 25 ry^°y 6 OWNER Harry P Eroom, Jr & Lorraine V. Broom 162 Ferry Food I 14 = S N 48'5422" W~ N 84'47 47 41 41 W Hadlyme, :t 06439 P 6.53' (860)526-9836 DRILL DRILL HOLE 4'\ N 10'3750" W--~ 30,50 HOLE ~,yc 15.20' N ,j4.y7 02 E O F NE1V F 3 E 15 3.04'06' E / 5,58 , y .v PRD I-I~g~, p N ~ T3 p l~, A~~'nq i1 m 'ate DEC 07 2000 SoutholdTown Planning Board PROPOSED LOT LINE CHANGE INNER PROPERTY OF _ BAY HARRY P. BROOM, JR. & LORRAINIE M. BROOM PROPOSED LOT AREAS: TAX REFERENCE EXISTING AREA PROPOSED AREA 2U rt 2( 20 IOGO/010/03/014 1,826± S F 11,0.1± SF volill GP4PHIC SCALE IN FEET ~LE in FEET THE PENINSULA 1000/010 /03/015 8,748± S F 11,0301 SF FISHERS ISLAND, NEW YORK 1000/0101/03/025 11,517± S F 0 S F. REVISIONS SIGNS CHANDLER, PALM ER Ec KING DATE DESCRIPTION DESCRIPTION 12/01/CO ADDED 12' R DED 12' R 0 W ~ Archite=lure, Engineering and Surveying 110 SM"WAY NOIMOI, 0 01 N M-M] FM !!0-N 7= DATE JULY 28, 2000 28, 2000 SCALE, I" = 20' 20 SHEET 1 OF 1 1 BROOM_FI_LI N E_GHG, DWG\JJ M PLANNING BOARD MEMBEO ~~gpfFO(,~c BENNETT ORLOWSKI, JR. QQ Town Hall, 53095 State Route 25 Chairman h~ 'yam P.O. Box 1179 WILLIAM J. CREMERS cz Southold, New York 11971-0959 KENNETH L. EDWARDS Telephone (631) 765-1938 GEORGE RITCHIE LATHAM, JR. `F Fax (631) 765-3136 RICHARD CAGGIANO 'y, 7 PLANNING BOARD OFFICE TOWN OF SOUTHOLD December 19, 2000 Stephen L. Ham, III, Esq. Matthews & Ham 45 Hampton Road Southampton, NY 11968 RE: Proposed Lot Line Change for Harry and Lorraine Broom SCTM # 1000-10-3-14, 15 & 25 Dear Mr. Ham, The following took place at a meeting of the Southold Town Planning Board on Monday, December 18, 2000: The following resolution was adopted: WHEREAS, conditional final approval was granted for the lot line change for Harry and Lorraine Broom on October 23, 2000; and WHEREAS, deeds were filed with the Suffolk County Clerk's Office dissolving SCTM# 1000-10- 3-25 into SCTM# 1000-10-3-14 & 15; and WHEREAS, the map now shows a 12-foot right-of-way that continues down to the water; be it RESOLVED, that the Southold Town Planning Board authorize the Chairman to endorse the final surveys, dated July 28, 2000 and revised December 1, 2000. All conditions have been fulfilled. Enclosed please find a copy of the plan which was endorsed by the Chairman. Please contact this office if you have any questions regarding the above. Sincerely, Bennett Oriowski, Jr. Chairman Cc: Tax Assessors Encl. THIS LOT LINE CHANGE BETWEEN AND IS LOCATED ON IN SCTM# 1000- 04 //Wrml%^6 gevc^ LOT LINE CHANGE Complete application received I /dp Application reviewed at work session q/11/00 M, OK Applicant advised of necessary revisions Revised submission received Q Ma Lead Agency Coordination SEQRA determination +p/a/pd Sent to County Planning Commission - oK a Review of SCPC report Draft Covenants and Restrictions received - MI Q Draft Covenants and Restrictions reviewed ® 0 Filed Covenants and Restrictions received Final Public Hearing i 0/a,3/40 Approval of Lot Line -with conditions _14300 Endorsement of Lot Line ms l/1/90 Ylv3 PtrW lot-ltio, II,57 -5f. A. pv,1l sc rm # tow-to-3-aS wee., a I,ga6 y.f+ Pw~P,I f sa tooo - t o-3 W and a 9,-7yg s . q Pavul. ,ScTM t o00 - ro-3-IS, Q, IQS~. irf. wilt be adki 1n +,,jaG sr. 6 4 ( a 33~ sq .f- will d -#v ~ ~7'f4 sq.fr P,xgel, Tlef~ Prom ,01 ae lacafed s4- of fe..% s.lg tpad vn F' s mod, o~ +le J:~eei &.y of wed- f6-6.; R-Yo Z"e, • Harry P. Broom, Jr. is 162 Ferry Road P.O. Box 70 Hadlyme, CT 06439 August 1B 2000 Planning Board Town of Southold P.O. Box 1179 53095 Main Road Southold, NY 11971 Re: Proposed Lot Line Change for Premises at Fishers Island District 1000, Section 10, Block 3 Lots 14 and 15 Dear Board Members: The undersigned, Harry P. Broom, Jr., as owner or co-owner of premises situate at Fishers Island, New York designated on the Suffolk County Tax Map as District 1000, Section 10, Block 3, Lots 14 and 15, hereby authorizes Stephen L. Ham, III of Matthews & Ham, 45 Hampton Road, Southampton, New York 11968, to act as my agent in making such applications to your Board and in taking any and all incidental actions in regard thereto, including without limitation, completing and executing the required forms, giving any required notices and appearing at any public hearings, as he shall deem necessary or advisable in order to obtain approval of the proposed lot line change with respect to such premises in accordance with the Map prepared by Chandler, Palmer & King, dated July 28, 2000, as the same may be revised from time to time. Very truly yours, Harry room, Jr. ACKNOWLEDGMENT State of Connecticut) ss: *Y On the 7Y day of August in the year 2000 before me, the undersigned, personally appeared Harry P. Broom, Jr. personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument, and that such individual made such appearance before the undersigned in the I tA I C ,~~~_4 in (insert the City or other political subdivision) (and insert the State or Country or other place the acknowledgment was taken) (signature and office of individual taking ac ledgment) N t7<C.•-d y~ w~ri~• C. • Lorraine M. Broom • P.O. Box 481 Old Lyme, CT 06371 August IS 2000 Planning Board Town of Southold P.O. Box 1179 53095 Main Road Southold, NY 11971 Re: Proposed Lot Line Change for Premises at Fishers Island District 1000, Section 10 Block 3 Lots 15 and 25 Dear Board Members: The undersigned, Lorraine M. Broom, as owner or co-owner of premises situate at Fishers Island, New York designated on the Suffolk County Tax Map as District 1000, Section 10, Block 3, Lots 15 and 25, hereby authorizes Stephen L. Ham, III of Matthews & Ham, 45 Hampton Road, Southampton, New York 11968, to act as my agent in making such applications to your Board and in taking any and all incidental actions in regard thereto, including without limitation, completing and executing the required forms, giving any required notices and appearing at any public hearings, as he shall deem necessary or advisable in order to obtain approval of the proposed lot line change with respect to such premises in accordance with the Map prepared by Chandler, Palmer & King, dated July 28, 2000, as the same may be revised from time to time. Very truly yours, rraine M. Broom ACKNOWLEDGMENT State of Connecticut) ss: On the -2~S day of August in the year 2000 before me, the undersigned, personally appeared Lorraine M. Broom personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity, and that by her signature on the instrument, the individual, orthe person upon behalf of which the individual acted, executed the instrument, and that such individual made such appearance before the undersigne in the ` in C7\---~ (insert the City or other political subdivision) (and insert the State or Country or other place the acknowledgment was taken) (signature and office of individual taking acknowledgment) Notary Public 0 Harry P. Broom, Jr. Lorraine M. Broom 162 Ferry Road P.O. Box 481 P.O. Box 70 Old Lyme, CT 06371 Hadlyme, CT 06439 August 1$, 2000 Planning Board Town of Southold P.O.Box1179 53095 Main Road Southold, NY 11971 Re: Proposed Lot Line Change for Premises at Fishers Island (S.C.T.M. Nos. 1000-10-3-14.15 & 25) Dear Board Members: Please be advised that we are the owners or co-owners of the referenced premises and approve the lot line change as shown on the Plan, dated July 28, 2000, prepared by Chandler, Palmer & King. This proposed lot line change is undertaken for the purpose of increasing the lot areas of tax lots 14 and 15 by merging with each a portion of what is currently tax lot 25. The increased lot area of lot 15 will permit an addition to one of the structures on that lot without violating the maximum lot coverage requirement under the zoning code. Very truly yours, ) ~~4 Har P. B om, Jr. Lorraine M. Broom wW/ItT31Te. T'a~acal`]M I]t;- CONKW Tel tJ V Two 6.1 .04.+~,WwO.r~, la~lr•,IW Vf+,W~w `yy+, aIR ate- ~n its ~ aeiT ylaa eaToWe's tT is a b a uses, a1 uaV pay. i 98'?D n~ 76" 77 T ='~1. ~1 ' amExyt)gt; m.ar Ib[ a.7 h day • ' - . :T BETWEEN of Sept ember .g at Wil4oefghty-five ~ MME.Y VAN HEAGEL, now residing at 9) i afn Park. Tarrytown, New York 10591 t P`rY d LhC"^tpaMmd HARRY P. BROOM and LORRAINE M. BROOM, both now residing at (no 0) Ferry Road, Hadlyme, Connecticut 06;39• - V29 acl 9 1965 Party Of she sound nrt. TRANSFER TAX SUFPOLR Wr77Q1SETH, that 0* party of ;hr Ent r.~tpilt~ iu•:rnnca of TE,V . 00) _ - - _ _ _ dour,. hadW aln^ry of the CnnN ~uv. and other good and valuable c)nsideration paid by the party of the eravod p.n. i_ nr•6. prang a,A n.. -.rte, ,h. vc...i ar .rc...l vn, rSe Mr. w tav_tora and av,Vr tk ,ur.] . the _,j ..yr m.r ALL Wt mnatn pb. pious ll]ataed brinemwaha at Fisners island. 'own of Sxnrhold. County of Suf folk and State Of Sew YorL. being a port ian of lot No 52 on 'Plan of Peninsula at Fishers Island, owned by Charles W. Hedges and Frances C. Thorp, made by Chandler and Palmer, Engineers. Norwich. Connecticut, filed in the Office of the County Clerk. march 1!. 1917, Nt~ber 223", !0 being more particularly bour.ded and described as follows: nS RCCIN41NG at an iron pipe on the so_cber!y line of a rig;it of way leading through the "PeninSUla". said patio; being locaated 1d61.05 feet North of a point which is 50..04 Peen E of octed 1661.0 3 - Coast and Geodetic Survey Triangulation Station "PROS" and; RUNNING THENCE South 23 degrees 55 minutes 00 seconds 'lest 131.59 r~\•t]r feet along land of Kavanagh and Chaplaski to the shore of Inner Bay; t><, 1000 RUNNING THENCE North 84 degrees 47 minutes 41 seconds West 50.88 feet along said Bay to land of Aller, C. and Annie Cook; OIOOO P.:NNINC THENCE North 31 degrees 15 minutes 49 ascends East 21.78 0300 feet to a point; ra o degrees 54 t-•••015(00 RUNanNINGIrTHENCE pipe North 5 these last twoo lineseabutting {set northwesterly and southwesterly on said Cook land; jb, RUNNING THENCE North 38 degrees 23 minutes 00 seconds East 119.33 ' feet along b?d right of way to an iron pipe at Its intersection with aasd southerly line of aforementioned right of way;; 1 RUNNINC THENCE South 72 degreee 5B minutes JO seconds East 51.96 11 feet along said right of way to the point of SECiNNINC. SUBJECT, HOWEVER, TO Covenants and Restrictions racorded in Libor 129 of deeds at page 204 and in Libor 260 o{ doads at page 404; and ti to boundary Line Agreement in Libor 7257 of doada ¦t page 448 , CING;, :INTENDED:TC BE the seems praetises conveyed to " .r,. O• o(,Nsresl 1. Eloua:and Loretta .A.01ABC e ~~r eeded °iti- 1b.r lb21 of deign ac 1 Sir yy'f,•T ' : r 77 TOCWTIM .ah all right, nt!r aml im: a.r am. ~ •h. owl neda ahrdwR th ab. Jr~ri r l pmt , o. iIm -:rY.:yrrml. TOCXTHM with the appuon. czz a.•.i al! :he .aa:r and .aJhv d a.4 pa.:7 :4 thr him part :n u,d to raid prea<ira, TO HAVE AND TO HOED the prmtiwa Orrin ramad am tf, parr of :h xzzrd pi, :h Sur. or 1 aumstora sad .,icm of :h pant of ratty par. i; rr.rr 5~ t f M i 't ATID the pan. 4Jv tiro pun ro. rnann ~hr -hr ;u, ..i :.r qra ;en Sa. mt L..v -:r wRrrnl an,htK wherohr the said prmu.rr h~.....n ineum!rrn! an...n .I~tr: er, rzm: at sic<e.id. Alm thr putt' the lint pur:.:n , nnyhau¢ rth Sa.uon IJ of th• Ixo ao,a :fut it. pavr of the Srm pan will rte the mn.ie.mti.m fur :h, c. n. r•-an:. arA wt:l Wd :he right w rrteiw rurh c ftid- eraton as a mast iond m Ir .ppl.,I nr.t lur th, Inul:,,r ~a yuuttg the vet of :he mpm, m t and win aWy the firlb hnt ea th pwrtmnt of th. e..rt 1.1 • mpm...m.nt I~lurr gang any part ui the total of thr for - aer odt, -.rp. The -orA'pany' shall tr mestrord a. t i rml 'purer," .1w.,, :hr ,rn.r of iho. indenurs rnputm. U4 WTrPd SS VIFIEREEOF, the par:. of the Grit Ia m ha, dolt rznutad thr. drwl the dat ud war hr.r shore imr e ws aw 1. 7 Lori i't', i.. LBE19M 78 :S• r-anvmw>~ v NEW YORK run v to wan eewn v .r a the 25tnd,7 1 zr PM--Ay mr Sep cember 19 e4 dote v ~g o~~ d 19 before Maarten van Hengel b Y Imofn Is be the iednilW hacfEed m aad ~h, m afe {apfrn b 6[ ire odl i Qf1lY the ( "WIC ~ -t and admo.tmla\y tba nd~ dnm6ed vl d he eeetd awe uaevad the lorgvnr avtvnmc wd aeft°O~~Ced lh- lw mm~ad th fwe. tarp u ie Basi1 T. Bentivegpa . a Notar y44PUb l i92 iSi 0te dt Nev York M -wtR Co Qua I. in Suf tol Co. Fi ed is Nev York r aw"M ~ fa tam Commission Explre¦ Maroh 30, 1986 rT.Tr W w ISM aawrt ar w eras of rw Tet ea~ a 0. d. WT.-AM, ofved" d 19 , ae(ort ve On the day of 19 m M.rT efe 1eAm[ by 4 dfh f~n, did ''ePnft and t6 ~n7 oi_m-e 1'16 vrp.aa b the T"V~ OYrvntle. ~h bf orn. did (s*awR) teQounted, *-c by nr 4." tw he n the dePnae and ur that 4 teach a N6 19 w be kao.a ~ eorroeaNm hm J• ,n Ind a 201 Of d e c rvqu.r enavtfanent; tw tr to be the M&IA i j m^°a°' ~ u'e aol ~ V deftoitad in ,ad .io eea,..d ae abevx.d W mkr d the da. ual: tw it~; [hK he. P : sm m : taa and the 6e ht.ea of di c .:d ' C"n"T the e ~ w T,°be mt sd tw tirved n aaec &cr dteTeto by bloc order. I a• th fame tent abamLed h erne r e®ea tlsrea ~Pp W lmlt ~rM i~11Iy 1 M.\Ir\I ~I~t1.M r wr MAALRTEN VAN HENOEL -a'^tr .r, ta•v. Tt\ Jlli:\o tbURF•• TO HARRY P. BR" and L-)RRAINE M. Bf:CAN aeTVtM IT Yaa A Matthews 6 Ham 45 Hampton Road E Southampton, Now York 119ed antaavrmumr a• a ~}jJl s SP b na \i e =I -e n ~ w Fri Y ~ C F~ 1. 13 l Ni v 14. - La,~awt\i\tiwt -~~^O~a//1a Fa<~~.~dM~al •,d11~~~ ~ - Lam. 1,_*wrru.rtrss+s~rsar,~sneren-ir~~s,?Mw~~~MMaawws~~~. o faa t Win. t6~ flJUQ'O y T!W Roa~frlMfe e.de the yd` day of June- . r.rArs femoral err sent=s li.t:.:.. 1[IV1 't EL J. RAGCVIY and SUSAN J. RAGOVIY, htubaad . both residing at 6 Harvard rerracn, Morwicn, Cmtan@oti j r. r _ y a~ Pry of dw fed Pow% and HARRY P. BROOM, JR e,A,iesidimg 8adlytm, Connect 'cut - a P'•b d the wined pit ONE HLNDRED YYENTT 38dWWM /4 000 ? wnwEmc t m.+ tta, pn, d the 4rw pat. is was.. me, s041111allMt l ~fAee Pe by On prey d now o ad pan. de ddeer oft toe a btd0 ere s®m d e,." d dw • d toe ood grow was to , ~.a, ~ 1 ` owls m.t mm. Part M ' f 4fi k d '4& it 1 den. pas or pacd d land, with the 1mltTrp tr 'C ~.a .err.. ~~zeyy U1 i~ e ly q and beq u +tr ~77 4 jL7y , 7 7 A11 that certain tract or parcel of land with4hif f~hjs „Rpd it ' provements thereon situated at Southold ppTy i7l~ati"jaad County of Scf folk and State of New York, nlesazibi3 ia"Y'STTovlil: Thai, portion of c,:rtair, tract or parcel of landto"therfrith' the C _ buildings and tmpro:ements thereon, situated at Southold Sw nship, "f Ja'tL. Fishers :siend, County of Suffolk and State of Now York, known as ~?F Lot r52 or, t 'Plan of Pcninsula at Fishers Is-and, owned by C? W. HEDGE a-t' CAANCES F. THORP, made bi CRMTZR a PAXYM, mgrs:... homich, Connecticut,' d2Z3 in County Clerk's Office, Riverhead, Now York, March I:tr., :J11 bounded and deseriled as follows: South by ;'a< Irner Bay '43ibcr; went by the westerly' liae of said Lot t52 iacrth by a line six feet from and parallel to the northerly edge of the _ foundation of the house on the lot hereby conveyed; and east by 3 ' U3 ov L•ce six feet from and parallel to the easterly edge of the founds- -ion of si.d louse. :oyether witr. all righcs ceseribed in said deed-:' recorded err. -he Stf folk County Clerk's Office In Bnot 4146 at Page --a~=- 70 and in a certain boundary agreement dated October, 4. 1972-and ~~ys - recorded in the said office in Book 7257 at Page 445. Being the s :me premises -orveyed by Allen C. Cook and Annie Cook by deed dated. Fel,ruary 4, 877 and recorded in the records cf the Suffolk County 0\'-i uoo Clerk's ^ff.ce :a Book 8202, Pigs 40. The premises being conveyed are not sut]w_•t to the lien of a pre-existing credit line mortgage. TOGCYHER .nh d rk r tide end seat i q d tae peaty of de arm r M. t. sfj mean and roads abdmK tL• aho.e d, ed pre.a as the come 6e dead: TOC~ rHo wild de e"MeeEWIr and as de emoas and noU of de pay of tW fiea part m ad is mid peers: TD HAVE AND TO HOLD the peee•sea bees Snead eras the pry d LW :mad pet, a ?Itea v srMaOa ad aatign of dw party d the n .e pun lot.v. a ANr ale pry of me firm Pan. d owo0so t Sine 13 of de Lie taw, mmmse dm de party of dw b.a par .!I nemw tk m..alr anos sv rho ean.epaae ed wa WW t?e ripe a a.mta ref ow," nuw as a vow fled to b, applied bar W the pwpe.e of p,ie tY as of the Spweaee and wa OF* d.e e+s firer m 'tat p.mmW d der ma d dw eYa•m+'oa be'a-. ndq aq Pan d +hc bd d the tame im ; r whir pq.R AND the ,parry d ek fitw Part means a Wig": thn mid Perish of dm fart . Ad Voody Ie is The wind of der said astes as fie Pmaarvir. .n and has pad tight as cownry a As err: shat de W4 d the par sand id; T` "toy p P and pPe e ar ri p ses as hr From ~Maraa. exrdm r elanaid Oat toe P" of the fire Part .+d s :amine or laaaar, ee .7 er Web asI ameraas d 'he rla a aid temsa; a d far; + dine and /ant' of The het Pa ni Warm wwarirer: me bee a sd peseta TW w.a 'psey' ail be emits/ as 7 e road 'Perin' wbo m - des d dim 'ad urea so tgaimet - . A T lilt! d7EMl, da pry d ark 4w Pan boa ddy o+oemd *is Cad Y d+ =4 7r 4m a?+w wires / .r.. C. Iw wraaesM: - ' via :t t sera f~ Ci'aCYLN j 4 tadte IJOII. J £µ~p~y led _ y~~'(nr .r. rl ti Fs ri ie k.4 ..4S"~y 1 I ii4.• L7 Y r .ir ta de' irw w ie tY IddiO[ i' ° irrtttaei'/r ite.raa a{ tV eararil ~i d II~ ~ M s" •-Zi ~ - ~"f ~rYrt/~'Orls.~-r ~ .pa &h'i -..Fai+s~ ' Via er w aee~r+ w aaw am qtr a se ; bd M .1dre>,e 6 ~``I7.7` ,ri.u se. _ My 4qmw rrAhS \des-?OV ws~f wpif~A.'. M7 d" be eeaide A )k nip I as :e w 1.»6e 5 `L 1. Id do b~ i.' . dw ertpetia denid l' ie ad vim semi M iaet•>i~ bmfty s: er le jl.. s,> baa.e as td 1 dd amppdap tare to a -hear iMMM&W to ad *is in ri aaleas a and espat ad: tw it ire . be, nii naiviitK' dad bw air aI At bwd ay iben d rid arpse• Yw. ad eiee ie is d ? ear Orw by ie olds. to k erne Yea aivid.l" g' 'ifs _ -T$'~• rnr FR Cn.sutn ![71011 rats jy+~ II " iffier f.;1 tae • JOEL J. Rh=IN _ fmre7g7ntitr ` SUSAN J. RAGCVIV r es ro HARRY dRCCH, JR. - 4tr.w li Yy. O~ir M j Fim Amwiwa 7itk lwvreaer feepaa/ rtY WNW yffF x C _ Y. HJ 'tr g . 5•' O _ i1~r 14 y a 'kill 702 ~ .;mot i PF 26 (11/65) Standard N.Y.B.T.Am 6002 Sorg sin and Sale Deed, with Convenanl against* lot a Acts-Individual or Corporation (Single Shoat) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. 10760 K126 1.y~ This Indenture, made the 6th day of December nineteen,hundred and eighty-eight, Between ELBERT M. BURR, as Attorney-in-Fact for ELBERT W. BURR as to Parcel No k)m~ crud ELBERT M. BURR individually and as Attorney-in-Fact for JOANNE M. WALL, now known as JOANNE M. BURR,`GRACE M. HAWKINS also known as GRACE M. B. HAWKINS and BETTE M. SPOHN, now known as BETTE M. BURR, as to Parcel No. Two whos._ floiling addresses are c/o Elbert M.Burr, 26 Norfield Road, Weston, Connecticut 06883 party of the first part, and LORRAINE M. BROOM, residing at Ferry Road, 1ladlyme, Connecticut: 06439 party of the second part, Witnesseth, that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the 0 -VI r~tFac•nea Schedule "A" Annexed 11:_reto and Wide A Part Hereof P~o z3.oo 180 t„_,,L4: /DDo a a~a vG Will It -06 DEC 1 UEG 20 1988 ~•,iii Ff'L.~ v Together with all right, title and interest, if any, of the party of the first part in and to any streets and, roads abutting the above described premises to the center lines thereof; Together with the appurtenances and all the estate and rights of the party of the first part in and to said premises; To Have And To Hold the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. And the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered In any way whatever, except as eforese . And the party of the first part, In compliance with Section 13 of the Lien Law venen s thatthe party of the first part will receive the consideration for this conveyance and will hold the right lo eceive6 hconsidarationasatrust fund to be applied first for the purpose of paying the cost of the improvement dwillaray ly th a same first to the payment of the cost of the improvement before using any part of the total of the s ei for other pur se. The word "party" shall be construed as if it read "parties" whenever th sens of this indent a so r ui s. In Witness Whereof, the party of the first part has duly executed this dee a day and year f' at ab IN a Itten. PRESENCE OF: L'LI3L'RT M. BURR as Attar; e~- n-Pict wd trrr A Ft T, for. ELBERT W. BURR ELBERT M. BURR, individually and Artor,ey-in-Fact for JOANNE M. WALT, n/k/a JOANNE M. BUr2R, GRACE li Try /td F NN M. HAWKIc7S a/k/a GR:kCE M. B. HAWKINS and BETTE M. SPOHN n/k/a BETTE M. BURR 1.0760 8127 ,TE OF NEW YORK, COUNTY O*see ss: STATE OF N•76HK, COUNTY OF as: Jn the day of 19 before me On the day of 19 before m= personally came personally came to me known to be the individual described in and who to me known to be the individual described In and wh, executed the foregoing instrument, and acknowledged executed the foregoing instrument, and acknowledge, that executed the same. that executed the same. STATE OF NEW YORK, COUNTY OF ss: STATE OF NEW YORK, COUNTY OF se: On the day of 19 before me On the day of 19 before m€ personally came personally came to me known, who, being by me duly sworn, did depose and the subscribing witness to the foregoing instrument, wit! say that he resides at No. whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. that he is the ; that he know of to be the individua the corporation described described in and who executed the foregoing Instrument; in and which executed the foregoing Instrument; that he that he, said subscribing witness, was present and sar knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by execute the same; and that he, said witness order of the board of directors of said corporation, and at the same time subscribed h name as witness thereto. that he signed h name thereto by like order. SECTION Vargaitt nub Orate Bub BLOCK With Covenant Against Grantor's Acts LOT CITYORTOWN Tltls No. COUNTY Recorded At Request of M-71AEUSA Insurance Corporation TO of New York RETURN BY MAIL TO: Nua;U1J CF Kit 0 L, Standard Form of Now York n I, (rt Board of Title Underwriter 1 `ty ~1 f Distributed by r D~N ~l G tl q tL' TITLEUSA Insurance Corporatione eat v Zip No. of New York w V D u LL O w Q Z 6 N O O w w 2 ual ' w N a J • SCHEDULE "A" • q- 7 6 0 K1.`28 ARCEL ONE: ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being Fishers Island, Town of Southold, Suffolk County, State of New York bounded and described as follows: All right, title and interest of Elbert W.Burr in and to the twenty foot (20) right of way lying between Lots 47, 49 and 50 on the Westerly side of the right of way and Lot 52 on the Easterly side of the right of way and continuing as a twelve foot (12) right of way Southerly of Lots 50 and 51 and thence continuing as a small sandy peninsula South of Lot 51 other than land included in the Peninsula Road as shown in Plan of Peninsula at Fishers island, owned by Charles W. [ledge and Frances G. Thorp, filed in the Suffolk County Clerk's office on 3/11/13, File No. 223. Together with all the right, title and interest, if any, of the party of the first part in and to the shores and lands under the waters of Inner Bay, Great Harbor and West. Harbor in front of and adjoining the properties hereby conveyed fronting on such waters. Being the same premises as are also shown on a map entitled "Survey Map Prepared For Harry P. Broom, Jr. Fishers island, New York Scale 1" = 40' Chandler Palmer & Ki.,,g, Norwich, Connecticut, November 11, 1988." Subject to such rights as others may have to use said premises for access. SUBJECT TO: 1. Taxes to the Town of Southold, which the buyer assumes and agrees to pay as part of the consideration of this deed. 2. Covenants and Restrictions in Liber 5505 cp 280. 3. Subject to and together with in Liber. 5505 cp 280. As to Parcel No. One owned by Elbert W. Burr. PARCEL TWO: ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, known and designated as Lots 82-90 inclusive and Part of I,ot 81 on a certain map entitled, "Plan of Peninsula at Fishers island, owned by Ch.u I(,:: W. Hedge and Frances G. Thorp, made by Chandler & Pahm1r, Knyrs., Norwich, Conu. 1911" 1 and filed in the Office of the Clerk of County of Suffolk on March 11, 1913 as Map No. 223, said lots more particularly bounded and described as follows: BEGINNING at a point being the corner formed by the intersection of the Southwesterly side of a 20 ft Right of Way with the Northerly side of a 20 ft Right of Way, said point also being the Easterly corner of Lot 89 on the aforementioned map; RUNNING THENCE from said point of beginning in a Northwesterly direction along the Southwesterly side of a 20 ft Right of Way the following two (2) courses and distances: (1) North 32 degrees 30 minutes 00 seconds West 225.40 feet; (2) North 20 degrees 00 minutes 00 seconds West 145.40 feet to a point; RUNNING THENCE thru Lot 81 North 75 degrees 37 minutes 43 seconds West 30.25 feet to a point on the Southeasterly side of a 20 ft right of Way; RUNNING THENCE along the Southeasterly side of said Right of Way South 38 degrees 23 minutes 00 seconds West 280.18 feet to a point, said point being the corner formed by the intersection of the Southeasterly side of said Right of Way with the Northerly side of a 20 ft Right of Way, said point also being the Westerly corner of Lot 84; RUNNING THENCE along the Northerly side of a 20 ft Right of Way South 72 degrees 58 minutes 00 seconds East 391.26 feet to the Easterly corner of Lot- 89, the point or place of beginning. The grantors herein are the same persons as the grantees in deed recorded in Liber 7627 cp 572 and Liber 5505 cp 280. The premises herein are a portion of the same premises conveyed in deed recorded in Liber 7627 cp 572 and Liber 5505 cp 280. SUBJECT TO: 1. Taxes to the Town of Southold, which the buyer assumes and agrees to pay as part of the consideration of this deed. 2. and Restrictions in Li.!x'r 5505 rn 2R0, 3. Subject to and together with in Liber. 5505 cp 280. 4. Electric Easement in Liber 2135 cp 449. (Affects 5 feet of lot lines abutting private roads and all roads.) As to Parcel No. Two owned by Elbert M. Burr, Joanne M. Wall n/k/a Joanne M. Burr, Grace M. Hawkins a/k/a Grace M.B. Hawkins and Bette M. Spohn n/k/a Bette M. Burr. e-" x1 J j (2) Al J'/'~~-L U 6f/?~r9 ~ of dF'L . 14-16-4 (2187)-Text 12 PROJECT I.D. NUMBER 617.21 SEOR Appendix C State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART 1-PROJECT INFORMATION (To be completed by Applicant or Project sponsor) 1. APPLICANT ISPONSOR 2. PROJECT NAM Px OpOSegg LOt Line ange - HARRY P. BROOM and LORRAINE M. BROOM Properties osf Harry P. Broom, Jr. and Lorraine M. Broom 8. PROJECT LOCATION: (no private road o Peninsula o4- Municipality Fishers Island, Town of Southold County Suffolk a. PRECISE LOCATION (Street address and road intersections, prominent landmarks, etc., or provide map) end of right-of-way off Peninsula Road leading to Inner Bay of West Harbor (SCTM Nos. 1000-010.00-03.00-014.000, 015.000 & 025.000) 5. IS PROPOSED ACTION: ® New ? Expansion ? Modification/alleration 6. DESCRIBE PROJECT BRIEFLY: Conveyances from tax lot 25, currently 11,517 square feet, to tax lots 14 and 15 as follows: to tax lot 14: 9,185 square feet to tax lot 15: 2,332 square feet 7. AMOUNT OF LAND AFFECTED: Initially •-21 & .05 acres Ultimately • 21 & .05 acres 8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? 0 Yes ? No If No, describe briefly 9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT? El Residential ? Industrial ? Commercial ? Agriculture ? Park)Farest/Open space ? Other Describe: 10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL, STATE OR LOCAL)? ? Yes ®No It yes, list agency(s) and permit/approvals 11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? ?Yes ®NO If yes, list agency name and permit/approval 12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION? ? Yes M No I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE Harry P. Broom, Jr. and Appllcanl/sponsor iname: Lorraine M. Broom Dale: August 30, 2000 Signature: ? ^-L-tht,.,-Ar- Stephen L. Ham, III, agent If the action is in the Coastal Area, and you are a state agency, complete the Coastal Assessment Form before proceeding with this assessment OVER 1 PART II-ENVIRONMENTAL ASSESSMENT (To be completed by Agency) A. DOES ACTION EXCEED ANY TYPE I THRESHOLD IN 6 NYCRR, PART 617.12? If yes, coordinate the review process and use the FULL EAF. ? Yes LINE No S. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.6? If No, a negative deularatlan may be superseded y another involved agency. ? Yes No C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, it legible) C1. Existing air quality, surface or groundwater quality or quantity, noise levels, existing traffic patterns, solid waste production or disposal, potential four/erosion, drainage or flooding problems? Explain briefly: 'V O C2. Aesthetic, agricultural, archaeological, historic, or other natural or cultural resources; or community or neighborhood character? Explain briefly. N0 CS. Vegetation or fauna, fish, shellfish or wildlife species, significant habitats, or threatened or endangered species? Explain briefly: NO C4. A community's existing plans or goals as officially adopted, or a change in use or intensity of use of land or other natural resources? Explain briefly NO C5. Growth, subsequent development, or related activities likely to be induced by the proposed action? Explain briefly. NO C6. Long term, short term, cumulative, or other effects not identified in C1-C5? Explain briefly. No C7. Other impacts (including changes in use of either quantity or type of energy)? Eplain briefly. No 0. IS THERE, OR IS, TTFPERE LIKELY TO SE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS? ? Yes LIG No if Yes, explain briefly PART III-DETERMINATION OF SIGNIFICANCE (To be completed by Agency) INSTRUCTIONS: For each adverse effect identified above, determine whether it is substantial, large, important or otherwise significant. Each effect should be assessed inconnection with its (a) setting (i.e. urban or rural); (b) probability of occurring; (c) duration; (d) irreversibility; (e) geographic scope; and (f) magnitude. If necessary, add attachments or reference supporting materials. Ensure that explanations contain sufficient detail to show that all relevant adverse impacts have been identified and adequately addressed. ? Check this box if you have identified one or more potentially large or significant adverse impacts which MAY ccuc Then proceed directly to the FULL EAF and/or prepare a positive declaration. Check this box if you have determined, based on the information and analysis above and any supporting documentation, that the proposed action WILL NOT result in any significant adverse environmental impacts AND provide on attachments as necessary, the reasons supporting this determination: Plan ii 800rd Tow. nl--S6Aolu Name o Lead Agency B 4eipo.n!,bbie Pr or l yA ed Agency ~T,r a of Respons,ble Of icer A C "I 9; SignetZead gency )Iggn''ature of F'r rer (I i erenl from response e officer) 7 Dald 2 August 30, 2000 Southold Town Planning Board Town Hall, Southold,' New York 11971 Re: Proposed Lot Line Change for Harry P. Broom, Jr. and Gentlemen: Lorraine M. Broom The following statements are offered for your consideration in the review of the above-mentioned minor subdivision and its referral-Eo the Suffolk County Planning Commission: (1) No grading, other than foundation excavation for a residential building is proposed. (2) No neTa roads are prcposed and no changes •,x;11 be made in the grades of the existing roads, (3) No new drainage structures or alteration of existing structures are proposed. Yours truly, gasgar- Stephen L. Ham, III, as agent for Harry P. Broom, Jr: and Lorraine M. Broom APPLICATION FOR APPROVAL OF PLAT To the Planning Board of the Town of Southold: The undersigned applicant hereby applies for (trirtative) (final) approval of a subdivision plat in accordance with Article 16 of the Town Law and the Rules and Regulations of the Southold Town Planning Board, and represents and states as follows: agent of 1. The applicant is4the owne:sof record of the land under application. (If the applicant is not the owner of record of the land under application, the applicant shall state his interest in said land under application.) 2. The name of the subdivision is to be .Proposed. Lot. Line, Change - Property of Harry P. Broom, Jr. and Lorraine M. Broom 3. The entire land under application is described in Schedule "A" hereto annexed. (Copy of deed suggested.) 4. The land is held by the applicant under deeds recorded in Suffolk County Clerk's office as follows: Liber ...,,9890 Page 76 On October 9, 1985 Liber ....10066 Page ........582 On ...June, 26,,, .1 9A6 , , Liber ,,,.10760 Page ........126...., December. 2Liber Page On ; Liber Page as cevxc~andtrrthe-l ast-~#itFand~~SYattrelrt-at orcislti~nlee- . 5. The area of the land is & .OS acres, (to Lot 14 and Lot 15, respectively). y) *to be conveyed to effect the lot line change , res ectivel 6. All taxes which are liens on the land at the date hereof have been paid.exerpt-............ 7. The land is encumbered by one mortgage (s) as follows: (a) Mortgage recorded in Liber ..18829 , , , Page 341_ in original amount of $...35,000,., unpaid amount $ . 350,000 • held by Anthony. Broom., , , as Trustee address ....84 Prospect Street, Brattleboro, VT 05301 of uheld by eemreled ill E:ib -i of unpaid amount held by 3. There are no other encumbrances or liens against the land.emeep•t . 9. The land lies in the following zoning use districts . , . Residential R-40 10. No part of the land lies under water whether tide water, stream, pond water or otherwise,-ex- Cc 11. The applicant shall at his expense install all required public improvements. not applicable 12. The land (does) (-does-not) lie in a Water District or Water Supply District. Name of Dis- trict, if within a District, is ..Fishers, Island. Water. Works . . . . . . . . . . . 13. Water mains will be laid by . existing. . . and (a) (no) charge will be matte for installing said mains. 14. Electric lines and standards will be installed by existing and (a) (no) charge will be made for installing said lines. 15. Gas mains will be installed by , ,not applicable and (a) (no) charge will be made for installing said mains. 16. If streets shown on the plat are claimed by the applicant to be existing public streets in the Suffolk County Highway system, annex Schedule "B" hereto, to show same. 17. If streets shown on the plat are claimed by the applicant to be existing public streets in the Town of Southold Highway system, annex Schedule "C" hereto to show same. 13. There are no existing buildings or structures on the land which are not located and shown on the plat. _ 19. Where the plat shows proposed streets which are extensions of streets on adjoining sub- division maps heretofore filed, there are no reserve strips at the end of the streets on said existing maps at their conjunctions with the proposed streets. 20. In the course of these proceedings, the applicant will offer proof of title as required by Sec. 335 of the Real Property Law. 21. Submit a copy of proposed deed for lots showing all restrictions, covenants, etc. Annex Schedule "D". • 22. The applicant estimates that the cost of grading and required public improvements will be . . 9...... as itemized in Schedule "E" hereto annexed and requests that the maturity of the Performance Bond.be fixed at ......NIA.... years. The Performance Bond will be written by a licensed surety company unless otherwise shown on Schedule "F". Harry P. Broom, Jr. and _qx DATE August, 3t9,, 2000 Lorraine M. Broom (Name of Applicant) ~ L . k4a.,,- By .....4... (Signature and Title) Stephen L. Ham, III, agent 45 Hampton Road,Sout. hampton,. NY ,11 8 (Address) STATE OF NEW YORK. COUNTY OF. , SUFFOLK. , , , , „ ss : On the ~P . , , , , . , day of.. August, 2000 1-19 before me personally came Stephen L. Ham III.......... , to me known to be the individual described in and who cxecuted the foregoing instrument, and acknowledged that .......he... executed the same. CHARWM-. VAN NoteryNo.01 ~ vj! A. qv" Qualified in SUN*9-1M1V 2000 Commission Expires 86011. 18.~,. Notary Public tiT:\TE OF NEW YORK. COUNTY OF ss: On the day . . . . . . . . . . . . of 19......, before me personally came .....................to me known, who being by me duly sworn did de- pose and say that resides at No. that is the of the corporation described in and which executed the foregoing instrument; that knows the seal of said corporation; that the seal affixed by order of the board of directors of said corporation. :md that signed . . . . . . . . . . . . . name thereto by like order. . Notary Public PLA~'NING~I3OARD T01RY 0 SOU. HOLD SukPOLK--co, i TY Southold. N.Y. 11971 (516) 765-1933 WIQUESTIONNAIRE TO BE COPIPLETED AND TH YOUR APPLICATIONS FO 1 SUBMITTED c .-D R 1S TO THE PLANNING BOARD Please complete, sign and return to the Office Board with your completed applica of the-Planning forms. If your answer to any of the following questions is yes, please indicate these on your guaranteed survey or submit other appropriate evidence. 1. Are there any wetland grasses on this parcel? Yes (Attached is a list of the wetland grasses defined No by the Town Code, Chapter 97, for your reference) 2. Are there.any other premises under your ownership abutting this parcel? Just the three parcels that are the subject of the application es No 3. Are there any building permits pending on this parcel? Yes INC 4. Are there any other applications pending concerning this property before any other department or agency?(Town.,. State, County, etc.) Yes 5. Is there an application No other agency with l.regard pending before any project on this parcel? regard to a different Yes No 6. Was this property the subject of any prior application to the Planning Board? Yes No 7. Does this property have a valid certificate of occupancy, if yes please submit a copy of same Yes No I certify that the above statements are true and will be relied on by the Planning Board in considering this application. ~f L ..11.. , .cam Signature of property owner or August 30, 2000 Stephen r Ham, III, as a authorized agent gent for Harr P. date Lorraine - M. Broom _ Y - Broom, Jr. -and Attachment to questionnaire for the Planning Board: STATE OF NEW YORK, COUNTY OF SUFFOLK, ss: On the 30th day of August, 2000, before me personally came Stephen L Ham III to me known to be the individual described in and who executed the foregoing instrument and acknowledged that he executed the same. Vd-A w o 00 Notary Public A CANT • TRANSACTIOry )ISCI.OSURR FORM T'he Town of Southold', Code of Et t on th hics prohibits Conflicts of interese p urpose o art of town officers and em to ees. The f this form is to provide information which can a it to take lert the town of ossible conflic Ls of interest and allow whatever action is necessary bo avold same Broom, Harry P., Jr, YOUR VAMP! Broom, Lorraine M. (Last name, first name, middle initial, unless you are applying in the name or, someone else or other entity, such as a company. If so, indicate the other person's or company's 'lame.) NATURE OF APPLICATION: (Check all that apply.) Tax grievance variance Change of zone Approval of plat Exemption from plat or official map Other X (Ir "Other," name the activity.) _approval of lot change Do you per wonallY (or through your com an Parent, or child) have a relationship witl anyoofficerhorf1g employee of the Town of Southold? 'Relationship' includes by blood, marriage, or business interest. 'nusiness interest' means a busines which the town s, including a partnership, in officer or ownershi employee has even a partial p of (or employment by) a corporation in which the town officer or employee owns more than shares. 5% of the . YES NO X If you slavered -YF.S,' complete the balance of date and sign where indicated. this form and Name of person employed by the Town of Southold Title or position of that person Describe the relationship between Yourself (the applicant) and the town officer or employee. Either check the appropriate line A) through D) and/or describe in the space provided. The town officer or employee or tits or her spouse, sibling, parent, or child is (check a.il that apply); A) the owner of greater than 5% of the shares of the corporate stock of the applicant (when the applicant is a corporation); 9) the legal or beneficial owner of any interest in a noncorporate entity (when the applicant Is not a corporation); C) an officer, director, parl:ner, or employee of the applicant; or D) the actual applicant. DESCRIPTION OF RELATIONSIIiP Submitted Chic 30.thda of August, 2000 Y -tlgl _ Signatura_1~-j~`y,~ Print n,me Stephens L. Ham, III, as agent of Harry P. Broom, r. and Lorraine M. Broom Town Of Southold P.O Box 1179 d' Southold, NY 11971 ***RECEIPT*** Date: 09/22/00 Receipt#: 9037 Transaction(s): Subtotal 1 Application Fees $250.00 Cash#:9037 Total Paid: $250.00 1 Y 2 2000 . 17uthold T vir trtl~; Name: Matthews, & Ham 45 Hampton Rd. Southampton, NY 11968 Clerk ID: LINDAC Internal ID: 18200 MATTHEWS & HAM 5 ATTORNEYS AND COUNSELORS AT LAW 45 HAMPTON ROADV SOUTHAMPTON, NEW YORK 11968 PHILIP B. MATTHEWS 4912.1992) 631-283-2400 STEPHEN L. HAM, III PAGSIMILE 631-28]-10)6 e-mail: Matihamesq@aol.com BARBARA T. HAM December 6, 2000 Planning Board k-.'' Town of Southold P.O. Box 1179 Southold, NY 11971 DEC 0 7 2000 Attn.: Mr. Craig Turner SoutholdTc Planning Board Re: Lot Line Change for Harry P. Broom, Jr. and Lorraine M. Broom (SCTM Nos. 1000-10-3-14,15 & 25) Dear Craig: In accordance with the Board's resolution adopted on October 24, 2000, 1 have enclosed certified copies of the deeds covering the newly combined parcels created by the referenced lot line change. These deeds were recorded in the Office of the Suffolk County Clerk on December 4, 2000 in Liber 12088 page 271 in the case of tax lot 14 and the southerly portion tax lot 25 and Liber 12088 page 272 in the case of tax lot 15 and the northerly portion of tax lot 25. (Because these deeds were recorded late in the day, new tax map numbers could not be assigned at the time of recording.) I have also enclosed four additional prints of the Proposed Lot Line Change forwarded to me by Chandler, Palmer & King on which that surveying firm has shown the continuation of the twenty-foot right-of-way as a twelve-foot right-of-way in accordance with the deeds of record and in satisfaction of the second condition to the Board's October 24, 2000 resolution. Please see thatthe enclosed maps are substituted forthe ones on file, let me know if you need additional copies, and then arrange for the Board to endorse the maps as evidence that all conditions to final approval have been satisfied. Finally, please provide me with an endorsed print of the final map. Planning Board Page 2 December 6, 2000 If you require any further information or documentation, please give me a call immediately. Sincerely, ,f " Stephen L. Ham, III Enclosures cc: Mr. Harry P. Broom, Jr. (w/ enclosures) 1111111 IIII IIIII IIIII IIIII Illlf IIIII IIIII IIIII IIII IIII 111111 IIIII IIIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Recorded: 12/04/2000 Number of Pages: 5 At: 04:45:32 PM TRANSFER TAX NUMBER: 00-17447 LIBER: D00012088 PAGE: 272 District: Section: Block: Lot: 1000 010.00 03.00 015.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $15.00 NO Handling $5.00 NO COE $5.00 NO EA-CTY $5.00 NO EA-STATE $25.00 NO TP-584 $5.00 NO Cert.Copies $4.00 NO RPT $23.00 NO SCTM $0.00 NO Transfer tax $0.00 NO Comm. Pres $0.00 NO Fees Paid $87.00 TRANSFER TAX NUMBER: 00-17447 THIS PAGE IS A PART OF THE INSTRUMENT Edward P.Romaine County Clerk, Suffolk County + 1 2 3 RECORDED Number of pages 2000 Dec 04 04:45:32 PM TORRENS Edward P.Romaine CLERK OF Serial # SUFFOLK COUNT'. L D00012088 Certificate # P 272 DT# 00-17447 Prior Ctf. # Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps q FEES r Page / Filing Fee Mortgage Amt. Handling 1. Basic Tax TP-584 2. Additional Tax Notation Sub Total EA-52 17 (County) Sub Total Spec./Assit. Or EA-5217 (State) Spec. /Add. R.P.T.S.A. .yam ~`~Ar TOT. MTG. TAX Dual Town Dual CountyComm. of Ed. 5 00 Held for Apportionment f~ Affidavit Transfer Tax Certified Copy Mansion Tax The property covered by this mortgage is or Reg. Copy will be improved by a one or two family Sub Total dwelling only. Other YES or NO GRAND TOTAL If NO, see appropriate tax clause on page # of this instrument. 5" Real Property Tax Service Agency Verification 6 Community Preservation Fund 'M Dist. Section B lock Lot Consideration Amount $ 0 CPF Tax Due $ 0 mp 1000 010.00 03.00 015.000 Dat~ 1000 010.00 03.00 Improved Initia Vacant Land Satisfactions/Discharges/Releases List Property Owners Mailing Address TD RECORD & RETURN TO: TD Stephen L. Ham, III, Esq. Matthews & Ham TD 45 Hampton Road Southampton, NY 11968 8 Title Company Information Co. Name Title # Suffolk Count Recording & Endorsement Page This page forms part of the attached Deed made by: (SPECIFY TYPE OF INSTRUMENT) LORRAINE M. BROOM The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO In the'rownship of SOUTHOLD HARRY P. BROOM, JR. In the VILLAGE or HAMLET of FISHERS ISLAND BOXES 5 TIIRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. 111- Dear Taxpayer, Your satisfaction of mortgage has been filed in my office and 1 am enclosing the original copy for your records. If a portion of your monthly mortgage payment included your property taxes, you will now need to contact your local Town 'Fax Receiver so that You may be billed directly for all future property tax bills. Local property taxes are payable twice a year: on or before January 10°i and on or before May 3151. Failure to make payments in a timely fashion could result in a penalty. Please contact your local Town Tax Receiver with any questions regarding property tax payment. Babylon Town Receiver of Taxes Riverhead Town Receiver of Taxes 200 East Sunrise Highway 200 Howell Avenue North Lindenhurst, N. Y. 11757 Riverhead, N. Y. 11901 (516) 957-3004 (516) 727-3200 Brookhaven Town Receiver of Taxes Shelter Island Town Receiver of Taxes 250 East Main Street Shelter Island Town Hall Port Jefferson, N.Y. 11777 Shelter Island, N.Y. 11964 (516) 473-0236 (516) 749-3338 East Hampton Town Receiver of Taxes Smithtown Town Receiver of Taxes 300 Pantigo Place 99 West Main Street East Hampton, N.Y. 11937 Smithtown, N.Y. 11787 (516) 324-2770 (516) 360-7610 Huntington Town Receiver of "faxes Southampton Town Receiver of "faxes 100 Main Street 116 1lampton Road Huntington, N.Y. 11743 Southampton, N.Y. 11968 (516) 351-3217 (516) 283-6514 Islip Town Receiver of Taxes Southold 'town Receiver of Taxes 40 Nassau Avenue 53095 Main Road Islip, N.Y. 11751 Southold, N.Y. 11971 (516) 224-5580 (516) 765-1803 Sincerely, Oonfo~ Edward 1'. Romaine Suffolk County Clerk dw 2/99 z-oiw. 2W r CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 2q t1- day of November, two thousand, i BETWEEN LORRAINE M. BROOM, 12 Old Stone Post Road, Lyme, Connecticut 06371, i I party of the first part, and HARRY P. BROOM, SR., 162 Ferry Road, Hadlyme, Connecticut 06439, party of the second part, WITNESSETH, that the party of the first part, in consideration of zero ($0.00) dollars paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, those ALL ftwA certain plotp piecesor parcelsof land, with the buildings and improvements thereon erected, situate, lying and being In-the at Fishers Island, Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as Parcel I and Parcel II as set forth on Schedule A hereto. Q TOGETHER WITH easements and rights reserved by the party of the first part for the benefit of the said Parcel I in the deed, dated December 7, 1988 and recorded in the Office of the Suffolk County Clerk on December 20, 1988 in Liber 10760 page 122. BEING AND INTENDED TO BE, in the case of Parcel I described on Schedule A hereto, the entire interest of the party of the first part in the same premises conveyed to the party of the first part and the party of the second part (as Harry P. Broom) by deed, dated September 25, 1985 and recorded in the Office of the Suffolk County Clerk on October 9, 1985 in Liber 9890 page 76. BEING AND INTENDED TO BE, in the case of Parcel II described on Schedule A hereto, the northerly portion of the twenty-foot right-of-way that was conveyed to the party of the first part by deed, dated December 7, 1988 and recorded in the Office of the Suffolk County Clerk on December 20, 1988 in Liber 10760 page 126. The party of the second part acknowledges that, upon the recording of this deed, the said Parcel I and Parcel IT will be deemed to be merged and will constitute a single parcel for all purposes except that the said Parcel II only shall continue to be subject to such rights as others may have to use said Parcel IT for access. TOGETHER with all right, title and interest, if any, of the party of the first part In and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. S ATE OF NEW YORK SS: C N TY OF SUFFOLK ~.U DWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT OF THE STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING A COURT OF RECORD) DO HEREBY CERTIFY THAT I HAVE COMPARED THE ANNEXED COPY OF DEED 12OEr AT PAGE RECORDED /a AND THAT IT IS A JUST AND TRUE COPY OF SUCH ORIGINAL DEED AND OF THE WHOLE THEREOF. IN TE TIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND AND AFFIXED THE SEAL OF SAID COUNTY AND COURT THIS DAY OF~ R ~ 2000 1 CLERK 12-0156. O&Wcg Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, wilh covenant against Grantor's Acls - Uniform Acknowledgment TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE Slate of New York, Counly of ss: Stale of New York, County of ss: On the day of in the year On the day of in the year before me, the undersigned, personally appeared before me, the undersigned, personally appeared personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the Individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is (are) Vfbscribed to the within Instrument and acknowledged to (are)" subscribed to the within instrument and acknowledged to me thief he/she/they executed the same in his/her/their me that he/she/they executed the some In his/her/their j capacip(les), and that by his/her/their signature(s) on the capacily(les), and that by his/herAheir signature(s) on the Instrument, the individual(s), or the person upon behalf of which instrument, the Individual(s), or the person upon behalf of which j the individual(s) acted, executed the instrument. the individual(s) acted, executed the instrument. (signature and office of individual taking acknowledgment) (signature and office of individual taking acknowiedgtnenl) 'I I % TO BE USED, ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE Stale (or District of Columbia, Territory, or Foreign Country) of Connecticut ss: On the raCl day of November in the year 2000 before me, the undersigned, personally appeared Lorraine M. Broom personally known to me or proved to me on the basis of satisfactory evidence to be the Individual(s) whose name(s) Is (are) subscribed to the within Instrument and acknowledged to me that he/she/they executed the same Intris/herAheircapacily(fa#, and that by Ms/her/their signature(sYon the instrument, the Individual(s), or the person upon behalf of which the individual(s) acted, executed the Instrument, and that such Individual made such appearance before the undersigned In the I, (insert the City or other political subdivision) (and insert the Stale or Country or other plaacce_ the acknowledgment was taken) (signature and office'vi List taking acknowledgment) MAAI_ANnJ PAST-tewicz. Notary~lic \_V`,\, Q-0 wit iii w. ~rw?<r4.~ A/D7:4Ay PV BLfC- STAre OFCOAr.JEtr,tu>- DISTRICT 1000 BARGAIN AND SALE DEED SECTION 010.00 BLOCK 03.00 WITH COVENANT AGAINST GRANTOR'S ACTS LOT 015.000 & p/o 025.000 COUNTY OR TOWN SUFFOLK - SOUTHOLD Title No. STREET ADDRESS (no Peninsula Road LORRAINE M. BROOM Fishers Island, NY 06390 TO Recorded at Request of HARRY P. BROOM, JR. COMMONWEALTH LAND TITLE INSURANCE COMPANY G RETURN B MAIL TO: STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Dislribuled by Commonwealth A LANI>MIfAIG WNPANY COMMONWEALTH LAND TITLE INSURANCE COMPANY w U LL 0 u W2 w O w H K O W U a u! v. n SCHEDULE A to DEED Party of the First Part: Lorraine M. Broom Party of Second Part: Harry P. Broom, Jr. Deed Dated: November 29 2000 PARCELI All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, being a portion of Lot No. 52 on "Plan of Peninsula at Fishers Island, owned by Charles W. Hedges and Frances G. Thorp", made by Chandler and Palmer, Engineers, Norwich, Connecticut, filed in the Office of the Suffolk County Clerk on March 11, 1913 as Map Number 223, being more particularly bounded and described as follows: BEGINNING at an iron pipe on the southerly line of a right of way leading through the "Peninsula", said point being located 1861.05 feet North of a point which is 604.84 feet East of the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 23 degrees 55 minutes 00 seconds West, 131.59 feet to the shore of Inner Bay; THENCE North 84 degrees 47 minutes 41 seconds West, 50.88 feet to a point; THENCE North 31 degrees 15 minutes 49 seconds East, 21.78 feet to a point; THENCE North 58 degrees 54 minutes 26 seconds West, 36.27 feet to an iron pipe at a right of way; THENCE North 38 degrees 23 minutes 00 seconds East, 119.33 feet along said right of way to an iron pipe at its intersection with the said southerly line of the aforementioned right of way leading through the "Peninsula"; THENCE South 72 degrees 58 minutes 00 seconds East, 51.96 feet along said right of way to the iron pipe at the point of BEGINNING. PARCELII All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows: BEGINNING at an iron pipe on the southerly line of a right of way leading through the "Peninsula", said point being located 1882.56 feet North of a point which is 570.62 feet East of United States Coast and Geodetic Survey Triangulation Station `PROS'; and RUNNING THENCE South 38 degrees 23 minutes 00 seconds West, 114.08 feet to a point; THENCE South 58 degrees 54 minutes 26 seconds East, 20.14 feet to a point; THENCE North 38 degrees 23 minutes 00 seconds East, 119.33 feet to a point on the southerly line of the aforementioned right of way; THENCE North 72 degrees 58 minutes 00 seconds West; 21.45 feet along said right of way to the point of BEGINNING. The said Parcel II constitutes the northerly portion of a twenty foot right of way and is subject to such rights as others may have to use said Parcel II for access. G m G V1 4 ~ # r~ n R n v n~r?. m o -norm car, N T rY J~ -~J r~ 0 O ,On 0 M O -h m .A rAi T G1 .p Q O y cn m t+ Ci - I illllll III) (IIII VIII VIII VIII VIII VIII VIII IIII IIII 111111 Ilili (IIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Recorded: 12/04/2000 Number of Pages: 5 At: 04:45:32 PM TRANSFER TAX NUMBER: 00-17446 LIBER: D00012088 PAGE: 271 District: Section: Block: Lot: 1000 010.00 03.00 014.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $15.00 NO Handling $5.00 NO COE $5.00 NO EA-CTY $5.00 NO EA-STATE $25.00 NO TP-584 $5.00 NO Cert.Copies $4.00 NO RPT $23.00 NO SCTM $0.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $87.00 TRANSFER TAX NUMBER: 00-17446 THIS PAGE IS A PART OF THE INSTRUMENT Edward P.Romaine County Clerk, Suffolk County 2 Number of pages-i TORRENS SUFFOU Serial # L D000120 8 R u'1 Certificate# Dl# n0-17446 Prior Ctf. # Deed /Mort gage Instrument Deed /Mortgage Tax Stamp Recording /Filing Stamps 4 FEES Mortgage Amt. - Page / Filing Fee - 1. Basic Tax - Handling TP-584 2. Additional Tax Notation Sub Total EA-52 17 (County) Sub Total Spec./Assit. Or EA-5217 (State) Spec. /Add. - RP.T.S.A. ,y~y~rxta~A TOT. MTG. TAX Dual Town Dual County Comm. of Ed. 5 00 Held for Apportionment Affidavit Transfer Tax no wo Mansion Tax Certified Copy - The property covered by this mortgage is or will be improved by a one or two family Reg. Copy dwelling only. Sub Total YES or NO Other If NO, see appropriate tax clause on page # GRAND TOTAL of this instrument. 5 Real Property Tax Service Agency Verification014.OOO Q r/ G Community Preservation Fund Dist. Section B lock Consideration Amount $ 0 1000 010.00 03.00 CPF Tax Due $ 0 Stamp Da 1000 010.00 03.00 Improved Vacant Land Initial M~/ 7 Satisfactions/Discharges/Releases List Property Owners Mailing Address TD RECORD & RETURN TO: TD Stephen L. Ham, III, F.sq. TD Matthews & Ham 45 Hampton Road Southampton, NY 11968 s Title Company Information Co. Name Title # 9 Suffolk Count Recording & Endorsement Page This page forms part of the attached Deed made by: (SPECIFY TYPE OF INSTRUMENT) LORRAINE M. BROOM and The premises herein is situated in HARRY P. BROOM, JR. SUFFOLK COUNTY, NEW YORK. TO In the Township of SOUTHOLD CAPE SEVILLITY, LLC In the VILLAGE or HAMLET of FISHERS ISLAND BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. rrnrr-r+• Dear Taxpayer, Your satisfaction of mortgage has been filed in my office and I am enclosing the original copy for your records. If a portion of your monthly mortgage payment included your property taxes, you will now need to contact your local Town Tax Receiver so that you may be billed directly for all future property tax bills. Local property taxes are payable twice a year: on or before January 10°i and on or before May 31". Failure to make payments in a timely fashion could result in a penalty. Please contact your local Town Tax Receiver with any questions regarding property tax payment. Babylon Town Receiver of Taxes Riverhead Town Receiver of Taxes 200 East Sunrise Highway 200 l Lowell Avenue North Lindenhurst, N.Y. 11757 Riverhead, N. Y. 11901 (516) 957-3004 (516) 727-3200 Brookhaven Town Receiver of Taxes Shelter Island "Town Receiver oCfaxes 250 East Main Street Shelter Island "town Hall Port Jefferson, N.Y. 11777 Shelter Island, N.Y_ 11964 (516) 473-0236 (516)749-3338 East Ilampton Town Receiver of Taxes Smithtown Town Receiver of Taxes 300 Pantigo Place 99 West Main Street East Hampton, N.Y. 1 1937 Smithtown, N.Y. 11787 (516) 324-2770 (516) 360-7610 Huntington Town Receiver of Taxes Southampton Town Receiver of Taxes 100 Main Street 116 Hampton Road Huntington, N.Y. 11743 Southampton, N.Y. 11968 (516) 351-3217 (516) 283-6514 Islip Town Receiver of Taxes Southold Town Receiver of'Taxes 40 Nassau Avenue 53095 Main Road Islip, N.Y. 11751 Southold, N.Y. 11971 (516) 224-5580 (516) 765-1803 Sincerely, Gz~2U1~, QntluxQ/ Edward P. Romaine Suffolk County Clerk dw 2/99 r CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 29 day of November, 2000 BETWEEN LORRAINE M. BROOM, 12 Old Stone Post Road, Lyme, Connecticut 06371 and HARRY P. BROOM, JR., 162 Ferry Road, Hadlyme, Connecticut 06439, party of the first part, and CAPE SEVILLITY, LLC, a Connecticut limited liability company, with its principal office at 162 Ferry Road, Hadlyme, Connecticut 06439, party of the second part, WITNESSETH, that the party of the first part, in consideration of Zero ($0.00) dollars paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, j those ALL-hat certain plotppiecesor parcebof land, with the buildings and improvements thereon erected, situate, lying and being irr+he at Fishers Island, Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as set forth on Schedule A hereto. BEING AND INTENDED TO BE, in the case of Parcel I, the same premises conveyed to the said Harry P. Broom, Jr. by deed, dated June 24, 1986 and recorded in the Office of the Suffolk County Clerk on June 26, 1986 in Liber 10066 page 582. BEING AND INTENDED TO BE, in the case of Parcel II, the southerly portion of the twenty-foot riL,ht-of-way which continues as a twelve-foot right-of-way and then continues as a small sandy peninsula that was conveyed to the said Lorraine M. Broom by deed, dated December 6, 1988 and recorded in the Office of the Suffolk County Clerk on. December 20, 1988 in Liber 10760 page 126. The party of the second part acknowledges that, upon the recording of this deed, the said Parcel I and Parcel II will be deemed to be merged and will constitute a single parcel for all purposes except that the said Parcel II only shall,be subject to such. rights as others may have to use said Parcel II for access. 1 L TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever. excc+nf n- ~f- TATE OF NEW YORK SS: COUNTY OF SUFFOLK I, EDWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT OF THE STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING A COURT OF RECORD) DO HEREBY CERTIFY THAT I HAVE COMPARED THE ANNEXED COPY F DEED / a Ddl~ AT PAGE 7 RECORDED AND THAT IT IS A JUST AND TRUE COPY OF SUCH ORIGINAL DEED AND OF THE WHOLE THEREOF. IN TESTIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND AND AFFIXED THE SEAL OF SAID ,COUNTY AND COURT THIS DAY OF 1 CLERK 12-0156. 0610Oc9 Standard N.Y.B.T,U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts - Uniform Acknowledgment Fnrm v7on -T9-6E-HSEB-0PFE1F ~HC~ ~tFEkEKNENh'L-EDC ME-PhT-iS-MAB EiN~FFWW '(43R14£rT-Ai-E Connecticut Slate of New-Yvrk, County of N ss: Stale of New York, C ty of ss: On the -~1ci day of November in the year 2000 On the day of in the year before me, the undersigned, personally appeared before me, the undersigned, personally appeared Harry P. Broom, Jr. personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the Individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is -(are)-subscribed to the within instrument and acknowledged to (are) subscribed to the within instrument and acknowledged to me that he/shetther executed the same in his/her/lheir me that he/she/they executed the same in his/her/their capacilyflee)r and that by his/herAheir signalure(s} on the capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such the individual(s) acted, executed the instrument. individual made such appearance before the undersigned in the jsk"tjre-dndoftceof individual-takiiigsekrmwledgment)- (signature and office of individual taking acknowledgment) l insert the City or other political subdivision) in 1~ Qti~ s, QX'A C--\- (and insert the State or County or other place the acknowledgment was taken) g61AKd fASklEullLZ- 4- afAN puBLIL. TO BE USED ONLY WHEN THE ACKNOWLEDGMEN IS MADE OUTSIDE NEW YORK STATE SrATe UFCJd0ELr'c1r _ CJ wMrS9aJ Ewr IRtS 1-31-05 Slate (or District of Columbia, Territory, or Foreign Country) of Connecticut, C;, ,dry e" NAT Lc. o~.J SS: On the 2 q day of November in the year 2000 before me, the undersigned, personally appeared Lorraine M. Broom personally known to me or proved to me on the basis of satisfactory evidence to be the inclividual(s) whose name(s) is #m) subscribed to the within instrument and acknowledged to me that he/she/" executed the same in-his/herAheiecapacily(iesj, and that by hislhedthe'iF signature(s) on the instrument, the Individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such Individual made such appearance before the undersigned In the in C. A C7 (insert the City or other political subdivision) (and insert a State or Country or other place the acknowledgment was taken) (signature and office of individual Lakin cknowledgment) MA9tANA/ pA5k(EVJICZ Notary Publ c ,)orAay PUo3Llc- 5rq TE OF COVA/ec7-icUT- DISTRICT 1000 BARGAIN AND SALE DEED SECTION 010.00 BLOCK O;i.00 WITH COVENANT AGAINST GRANTOR'S ACTS LOT 014.000 & p/o 025.000 COUNTY OR TOWN SUFFOLK - SOUTHOLD Title No. STREET ADDRESS (no ll) PENINSULA ROAD LORRAINE M. BROOM and _ FISHERS ISLAND, NY 06390 HARRY P. BROOM, JR. TO Recorded at Request of SEVILLITY, LLC COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MAIL TO: STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed by IR Commonwealth nr NDA.,rxxac horn' COMMONWEALTH LAND TITLE INSURANCE COMPANY W U LL 0 z p_Z rn c, lri R a, u r -'n iv m 0 F, W o r- r u. R -0 Fn r- F'o rJ ~I -0 -P. C. 70 0 1 r J ri LL J 1 r _ -h frl uL~ cq ro N_ a w N W K SCHEDULE A to DEED Party of the First Part: Lorraine M. Broom and Harry P. Broom, Jr. Party of Second Part: Cape Sevillity, LLC Deed Dated: November 1 2000 PARCELI All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, being a portion of Lot No. 52 on "Plan of Peninsula at Fishers island, owned by Charles W. Hedges and Frances G. Thorp", made by Chandler and Palmer, Engineers, Norwich, Connecticut, filed in the Office of the Suffolk County Clerk on March 11, 1913 as Map Number 223, being more particularly bounded and described as follows: BEGINNING at the northeasterly corner of the premises described herein, said point being located the following three (3) courses and distances from an iron pipe which is located 1861.05 feet North of a point which is 604.84 feet East of the United States Coast and Geodetic Survey Triangulation Station "PROS": (1) South 23 degrees 55 minutes 00 seconds West, 131.59 feet; (2) North 84 degrees 47 minutes 41 seconds West, 50.88 feet; and (3) North 31 degrees 15 minutes 49 seconds East, 21.78 feet; and RUNNING THENCE North 58 degrees 54 minutes 26 seconds West, 36.27 feet to the easterly line of a right of way; THENCE South 38 degrees 23 minutes 00 seconds West, 45.81 feet to a point; THENCE South 46 degrees 54 minutes 22 seconds East, 6.53 feet to a point; THENCE South 10 degrees 37 minutes 50 seconds East, 15.20 feet to a point; THENCE North 74 degrees 57 minutes 02 seconds East, 30.50 feet to a point; THENCE North 48 degrees 04 minutes 06 seconds East, 15.03 feet to a point; THENCE North 31 degrees 15 minutes 49 seconds East, 21.78 feet to the point of BEGINNING. PARCEL II All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows: BEGINNING at a point which is located South 38 degrees 23 minutes 00 seconds West, 121.74 feet from an iron pipe located on the southerly line of a right of way leading through the "Peninsula", said iron pipe being located 1882.56 feet North of a point which is 570.62 feet East of the United States Coast and Geodetic Survey Triangulation Station "PROS"; and -FA-E3&USEB-0 W11L-faTilEkEKHOWI{-13GMEfN-iS-MkB PIE Connecticut I Stale of Now'/vrk, County of N SS: Stale of New York, ounly of ss: On the -Rc~ day of November in the year 2000 On the day of In the year before me, the undersigned, personally appeared before me, the undersigned, personally appeared Harry P. Broom, Jr. personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the Individual(s) whose name(s) Is satisfactory evidence to be the Individual(s) whose name(s) is -(ara)-subscribed to the within instrument and acknowledged to (are) subscribed to the within instrument and acknowledged to me that he/she/Ihey, executed the same In his/haMhelr me that he/she/they executed the same In his/her/their capacilyeee)r and that by his/herilheir signalure(sj- on the capacity(les), and !list by his/her/their signature(s) on the Instrument, the Individual(s), or the person upon behalf of which instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument and that such the individual(s) acted, executed the Instrument. individual made such appearance before tAe undersigned in the Isrgrretureand-office of individuaHaking acknowledgment)- (signature and office of individual taking acknowledglent) Insert the City or other political subdivision) in \V Q~ (and insert the State or County or other place the acknowledgment was taken) PASkIEWrLZ E- vtol:i '.c., I'AWA44 rJoTAN pugLlc TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE STATepFW,y'rJECTICLT-- CoAMISLWJE ('IIt6S I-31-o5 Slate (or District of Columbia, Territory, or Foreign Country) of Connecticut, C<,., u,'v of J ci,, Lc. ou J ss: On the 1 ij day of November In the year 2000 before me, the undersigned, personally appeared Lorraine M. Broom personally known to me or proved to me on the basis of satisfactory evidence to be the Individual(s) whose name(s) is -(ere) subscribed to the within Instrument and acknowledged to me that he/she/" executed the same in-hfs/herHheir-capacily0es), and that by His/her/theiF signalure(s) on the instrument, the Individual(s), or the person upon behalf of which the Individual(s) acted, executed the Instrument, and that such Individual made such appearance before the undersigned In the In s, C o "Al C.-7, (Insert the City or other political subdivision) (and insert a Slate or Country or other place the acknowledgment was taken) (signature and office of individual !akin cknowledgmenl) MARIANA/ pASkrEV,/ICZ Notary Publ c I. il.C>Y AJOTAAy PUBLIC - STgTC VF C.WA1FCr1CU T- DISTRICT 1000 BARGAIN AND SALE DEED SECTION 010.00 BLOCK 03.00 WITH COVENANT AGAINST GRANTOR'S ACTS LOT 014.000 & p/o 025.000 Title No. COUNTY OR TOWN SUFFOLK - SOUTHOLD LORRAINE M. BROOM and STREET ADDRESS (no fl) PENINSULA ROAD HARRY P. BROOM, JR FISHERS ISLAND, NY 06390 . TO Recorded at Request of SEVILLITY, LLC COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MAIL TO: STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed by V Commonwealth nIw AXIUrwaxlrnnr COMMONWEALTH LAND TITLE INSURANCE COMPANY W U_ it O O 2 O u U uW( m o W co r- n M m W 0-1 C r•i p . as O J V - [ A m V<' co m W .A ti. 'Il U OD N m GJ tJ W~ 1/1 W K i. CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the ~Q day of November, 2000 BETWEEN LORRAINE M. BROOM, 12 Old Stone Post Road, Lyme, Connecticut 06371 (land HARRY 1'. BROOM, JR., 162 Ferry Road, Hadlyme, Connecticut 06439, party of the first part, and CAPE SEVILLITY, LLC, a Connecticut limited liability company, iiwith its principal. office at 162 Ferry Road, Hadl.yme, Connecticut 06439, party of the second part, WITNESSETH, that the party of the first part, in consideration of Zero ($0_00)_______________ - --dollars paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, those ALL-tfiat certain plotppiecesor parcelsof land, with the buildings and improvements thereon erected, situate, lying and being hrthe at Fishers Island, Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as set forth on !Schedule A hereto. BEING AND INTENDED TO BE, in the case of Parcel I, the same premises conveyed to the said Harry P. Broom, Jr. by deed, dated June 24, 1986 and recorded in the office of the Suffolk County Clerk on June 26, 1986 in Liber 10066 page 582. IBEINC AND INTENDED TO BE, in the case of Parcel. II, the southerly portion of the twenty-foot right-of-way which continues as a twelve-foot right-of-way and then continues as a small sandy peninsula that was conveyed to the said Lorraine M. Broom by deed, dated December 6, 1988 and recorded in the Office of the Suffolk !County Clerk on December 20, 1988 in Liber 10760 page 126. The party of the second part acknowledges that, upon the recording of this deed, the said Parcel I and Parcel II will be deemed to be merged and will constitute -a single parcel for all purposes except that the said Parcel IT only shall be subject to such rights as others may have to use said Parcel IT for access. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" when ever the sense of this indenture so requires_ IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written J IN PRFSFNCF OF. LOR INE M. BROOM HARRY P. OOM, J . At, t MATTHEWS & HAM ATTORNEYS AND COUNSELORS AT LAW 45 HAMPTON ROAD SOUTHAMPTON, NEW YORA 11968 PHILIP B. MATTHEWS 631-283-2400 (19121992) STEPHEN L. HAM, III FACSIMILE 631-287-1076 e-mail: Matthamesq®aol.com BAREAEA T. HAm October 23, 2000 Planning Board Town of Southold P.O. Box 1179 Southold, NY 11971 Attn.: Mr. Craig Turner Re: Proposed Lot Line Change - Property of Harry P. Broom, Jr. and Lorraine M. Broom (SCTM Nos. 1000-10-3-14 15 & 25) Dear Craig: In connection with the referenced application which has been scheduled for a public hearing tonight at 6:05 P.M., I have enclosed a duly executed Affidavit of Posting signed and sworn to by applicant Harry P. Broom, Jr. Sincerely, Wit?. Stephen L. Ham, III Enclosure OCT 24 2000 soudlow Town F tanf* g Board • AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as (no Peninsula Road, Fishers Island (SCTM No.) 1000-10-3-14, 15 & 25) by placing the Town's official poster notices(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on October 23, 2000 owners of recor which abuts and every property which is across from any public or private street from t e ed property on Harry P. Broom, Jr. Your name (print) L Signature 162 Ferry Road, Hadlyme, CT 06439 Address October &Q 2000 Date Notary Public C -V A, S PLEASE RETURN THIS AFFIDAVIT AND CERTIFIED MALL RECEIPTS ON THE DAY OF, OR AT THE PUBLIC HEARING Re: Harry & Lorraine Broom SCTM 1000-10-3-14, 15 & 25 Date of Hearing: 10/23/00. 6:05 p.m. PLANNING BOARD MEMBE 4 BENNETT ORLOWSKI, JR. O\,OSVFf~(~'C~ • Town Hall, 53095 State Route 25 Chairman Gy P.O. Box 1179 WILLIAM J. CREMERS O Southold, New York 11971-0959 KENNETH L. EDWARDS C* x Fax (631) 765-3136 GEORGE RITCHIE LATHAM, JR. O .tC Telephone (631) 765-1938 RICHARD CAGGIANO A PLANNING BOARD OFFICE TOWN OF SOUTHOLD October 24, 2000 Stephen L. Ham, III, Esq. Matthews & Ham 45 Hampton Road Southampton, NY 11968 RE: Proposed Lot Line Change for Harry and Lorraine Broom SCTM # 1000-10-3-14, 15 & 25 Dear Mr. Ham, The following took place at a meeting of the Southold Town Planning Board on Monday, October 23, 2000: The final public hearing was closed. The following resolution was adopted: WHEREAS, Harry and/or Lorraine Broom are the owners of three parcels, SCTM # 1000-10-3-14, 15 & 25; and WHEREAS, this proposed lot line change is to divide an 11,517 square foot parcel, SCTM # 1000-10-3-25, between a 1,826 square foot parcel, SCTM # 1000-10-3-14, and an 8,748 square foot parcel, SCTM # 1000-10-3-15. 9,185 square feet will be added to the 1,826 square foot parcel, and 2,332 square feet will be added to the 8,748 square foot parcel; and WHEREAS, the Southold Town Planning Board, pursuant to the State Environmental Quality Review Act, (Article 8), Part 617, did an uncoordinated review of this unlisted action, made a determination of non-significance, and granted a Negative Declaration on October 2, 2000; and Broom - 10/24/00 - Page Two WHEREAS, a final public hearing was closed on said subdivision application at the Town Hall, Southold, New York on October 23, 2000; and WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of Public Hearing, has received affidavits that the applicant has complied with the notification provisions; and WHEREAS, all the requirements of the Subdivision Regulations of the Town of Southold have been met; be it therefore RESOLVED, that the Southold Town Planning Board grant conditional final approval on the surveys, dated July 28, 2000, and authorize the Chairman to endorse the final surveys subject to fulfillment of the following conditions. These conditions must be met within six (6) months of the resolution: 1. The filing of new deeds pertaining to the merger of 9,185 square feet from a 11,517 square foot parcel, SCTM # 1000-10-3-25, and adding it to a 1,826 square foot parcel, SCTM # 1000-10-3-14, and the merger of the remaining 2,332 square feet from the 11,517 square foot parcel, SCTM # 1000-10-3-25, and adding it to a 8,748 square foot parcel, SCTM # 1000- 10-3-15. 2. Revised maps showing the correct right-of-way must be submitted. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr. Chairman 77- MATTHEWS & NAM Attorneys and Ceunaelory at Law u Hampton Road $outhatrow. New York 11!00 Philip a. Matthews (1911 -1991( 641.103-~00 Stephen L Ham, 10 Faearnge, 021-207-1070 Uwbaia T. Ham e+nrl: Malthamesgd~eol.eem Facsimile Transmission To: [ tlk Tuti?1fL- Fax Ur-31316 Telephone # Ifor-113t From: Stephen L. Ham, III OCT 2 3 2000 Re: 1%4& "1 Date: C ~ ft mi. o Southold Town Planning Board Number of pages (including cover sheet): ~ Message: are,, P"M J h^e- ~?da+•~' Per J u I ? mot- "4*4. tWj A p P. 02 AFFIDAVIT OF POSTING Tnis is to s_r've no-ice that ! personally posted tre property known as (noll) Peninsula Road, Fishers Island (SCTM No.) 1000-10-5-14, 15 s 25) by placing the 'own's official poster notices(s) within 10 feet of the front property line fac'Ag the street(s) where It can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on October 23, 2000 owners of reoor which abuts and every property which is across from any public or onvate street from e ed property on Harrv P. Broom, Jr. Your name (print) L Signature ~11 162 Ferry Road, Hadlyme, CT 06439 Address October ~U 2000 Date Notary Public PLEASE RETURN MIS AFFIDAVIT AND CERTIFIED MAIL RECEIPTS ON THE DAY OF, OR AT THE PUBUC HEARING Re: Harry h Lorraine Broom SCTM# lOD0-10-3-14,15 6. 25 Date of Hearing 1-ni2-lion 6;0', p.m. TOTAL P.62 • • 1~ MATTHEWS & HAM P ATTORNEYS AND COUNSELORS AT LAW iP 48 HAMPTON ROAD OCT 18 2000 SOUTHAMPTON, NEW YORK 11968 PH3I.IP H. MATTHHWS 631-283-2400 ~Q ~ ~ (1912.1992) FACSIMILE 631-287-1076 b0U1,~} Y~Ry~~>wn STEPHEN n L. HAM, III Planning Board e-mail: Mauhamesq@aoLcom Plat n BARBA BARBARA T. HAM October 16, 2000 Planning Board Town of Southold P.O. Box 1179 Southold, NY 11971 Attn.: Mr. Craig Turner Re: Proposed Lot Line Change - Property of Harry P. Broom, Jr. and Lorraine M. Broom (SCTM Nos. 1000-10-3-14 15 & 25) Dear Craig: In connection with the referenced application which has been scheduled for a public hearing on October 23 at 6:05 P.M., I have enclosed a duly executed and sworn to Affidavit of Mailing, with list of adjoining and abutting owners and certified mail receipts attached. Sincerely, Stephen L. Ham, III Enclosures • MAILING • AFFIDAVIT OFiP@S-TiWT with respect to the property known as This is to serve notice that,+eraii~+pflst€dfipropeFty-knvtron~s (no Peninsula Road, Fishers Island (SCTM Nos.1000-10-3-14, 15, & 25) line facing the stree s easil s ve checked to be sure the poster has e or seven date of the public I have sent notices, by certified mail, the receipts of which are attached, to the owners of record of every property which abuts and every property which is across from any public or private street from the above mentioned property on October 16, 2000. Charlotte Van Houten Your name (print) ~ 16r,.. Signature 16 Roses Grove Road, Southampton, NY 11968 Address October 16, 2000 Date Subscribed and Sworn to Before Me This 16th Day of October, 2000 G¢y~.. , L Notary Public STEPHEN L HAM M No. O12iN40B01Z0 Yak cw°comnkW nEEE ,Sao PLEASE RETURN THIS AFF/DAVIT AND CERTIFIED MAIL RECEIPTS ON THE DAY OF, OR AT THE PUBLIC HEARING Re: Harry & Lorraine Broom $CTM#: 1000-10-3-14, 15 & 25 _ Date of Hearing: -10/23/00,--6-. 05 p.m. U.S. Postal Service CERTIFIED MAIL RECEIPT (Domestic Mail Only: No Insurance Cov"Re Provided) S Sn Anita Scott, et al, Athens, OH 45701 n- N Postage _ ul LIT o- certified Fee 1.40 - n Po k Return Receipt Fee 1.25 0 J M1e (Endorsement Required) O Restricted Delivery Fee C3 (Endorsement Required) _ !5 Total Postage & Fees ru r(,r Name (Please Print Clearly) (To be completed by mailer) rn Anita Scott, et al c/o Oliveri--------------___ 117 Street Apt. No.; or PO Box No. Q- 9908 Oxley Road ---------------------1 C"thens,'OH 45701 PS Form 3800, July 1999 See Reverse for Insfimcitions (Domestic U.S. Postal Service U.S. Postal Service CERTIFIED MAIL RECEIPT CERTIFIED MAIL RECEIPT Only; Provided) (Domestic rq Article Sent To: Ln .moo William Reed, Stonington, CT 06378 Barry and Marilyn Rosenberg, NY,NY 100 M1 LIT Postage $ 7 Postage $ -77 LLF1 IT 1.171 Canified Fee 1.40 1.40 0' - Certified Fee 1.'25 Postmark HMS Return Receipt Fee 1.25 Postmark Return Receipt Fee / Rem 1-9 (Endorsement Required) ~ (Endorsement Required) n ~l C3 Restricted Delivery Fee O Restricted Delivery Fee (Endorsement Required) r ~ 1 ~~O O (Endorsement Required) 9 C3 Total Postage & Fees C3 Total Postage & Fees r.I ru W Name (Please Print Clearly) (To be completed by mailer) N Name (Please Print Clearly) (To be completed by mailer) n' William Reed M Barry and Marilyn Rosenberg [r Street, Apt. a e PO Box a Street, Apt. No.; or PO Box No. M1 C 1__45 Water Street Er 17 West 67th Street Cif y. State, ZIP{ 4-....--"-" O Jtonin ton, CT 06378 r- CIty,State,Z/P+a New York, NY 10023 PS Form 3800, July 1999 So. F17erso for I..t,..ti V - ' as PS Form 3800, July 1999 See Rever-s.for Instructions S. Postal Service U.S. Postal Service CERTIFIED MAIL RECEIPT CERTIFIED MAIL RECEIPT .(PoTestif, Mail Only; (Domestic ,n r~ Er Hef*LVa ` g1 Y 1q }Qers Island 063990 Sevi 'YTS eE'Simon~5;2 Chester CT. 06412 JNfT 0"c" Er ---T-- 0.77 UNT! 311; or!J68 M1 Pc siege $ r- Po ta_e $ LIT Lrl -1-.40 \r S3 1.40- 0-. C fit i ed Fee 9 . Ln C tale I Fae ar•'- 117 Return Rc I )t Fee k Return R iFl Fee Postmark (End rRe,e,edl 1.25 C1Erk'.. K$ig191Rt! 0 )Entlo-emmRIuve'i) O Resticted D ey Fee C3 (Fndorseme Irod) O Rot ted Dose y Fee @ 10/it'`00 0 (Ed .mem Re<orei) 3.42-- 10/16/00 0 Total Postage. 8 Fees L$ O Total Postage & Fees $ N C3 r1J Name (P/rnsc I'rirfClearly) (Tabs completed by maller) M I ru Name (Please PrintClearly) (To be completed by mailer) Helen Kavanagh ml Seville Simonds - Cr ' - - - Street Ap t Nor e iiO -N o,; Box No. St ear. Apt No. or PO B -ox- No . - 117 - . Er P.O. Box 211 Er 21 Wig Hill Road N cry-<-rate IP: i. p - Fishers Island NY 06390 M1 at es I ,.t ester , CT 06412 I Ic.+-~!3'i'YL"kt_~ ~ Yrft/iL•YX7~li'Y.~:Y.~]'k~'R~71~11'I'Cx~itYr'k ATTACHMENT TO AFFIDAVIT OF MAILING SCTM No. Owner and Address 1000-10-3-11 Anita Scott, et al c/o Oliveri 9908 Oxley Road Athens, OH 45701 1000-10-3-12 William Reed 145 Water Street Stonington, CT 06378 1000-10-3-13 Barr; and Marilyn Rcsenberg 17 West 67`h Street New York, NY 10023 1000-10-3-16 Helen Kavanagh Private Road P.O. Box 211 Fishers Island, NY 06390 1000-10-3-8.2 Seville Simonds 21 Wig Hill Road Chester, CT 06412 PLANNING BOARD MEMBE, SpFFO(,~ BENNETT ORLOWSKI, JR. ONO C~ Town Hall, 53095 State Route 25 Chairman = Gy P.O. Box 1179 WILLIAM J. CREMERS p Southold, New York 11971-0959 KENNETH L. EDWARDS y Z Fax (631) 765-3136 GEORGE RITCHIE LATHAM, JR. p • ,F Telephone (631) 765-1935 RICHARD CAGGIANO PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York in said Town on the 23rd day of October, 2000 on the question of the following: 6:05 P.M. Public Hearing for the proposed lot line change for Harry & Lorraine Broom. The property is located off of Peninsula Road, on the Inner Bay of West Harbor, on Fishers Island, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-10-3-14,15 & 25. Dated: 10/4/00 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Bennett Orlowski, Jr. Chairman PLEASE PRINT ONCE ON THURSDAY, OCTOBER 12, 2000 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE, THANK YOU. COPIES SENT TO: The New London Day P U B L I S H E R I S • R T I F I C A T E • State of Connecticut ) County of New London, ) ss. New London On this 12th day of October, 2000, personally appeared before the undersigned, a Notary Public within and for said County and State, J. L. ZIELINSKI, LEGAL ADVERTISING CLERK of THE DAY, a daily newspaper published at New London, County of New London, State of Connecticut, who being duly sworn, states on -GWL_ 469 oath, that the Order of Notice in the case of T ow ` d TOWplannIa Board LEGAL 469-BROOM APPL., Notice of Public Hearing NOTICE HEREBY GIV- EN that, Pursuant LO to Section 276 of the Town Law, a Public hearing will be Town by the a true copy of which is hereunto annexed, was Southold a The n Planning Board, Ba at the Town Nall, Main in Road, Southold, New York in n sold Town w" on the published in said newspaper in its issue (s) of 23rd day Of otober,oooon the IU aues ti tian o f t he folio wing: 10/12/2000 6:05 P.M. Public Nearng far the PfOPOeed. Il afrlaiin change for NarrY 4 Broom. The Pro PeriY is lo- Roatl, catsd oif of Me to 0n the Inner Bav of West Harbor, an Fishers Island, t Count, of Suffolk, State of New Vork. $yIfoI CountY ef T P ur _ 14, 158 T5. Subscribed and w r Date: tw4W bre me By order of the Southold Town. Planning Board. Bennett Orlowski, Jr. this 12th day of October, 2000. chairman =~L LC!-0------------ Notary Public My commission expires j13~ lDI v 310 CT 1 s zUUu Southold Town Planning Board LEGAL NO11CE~ - Notice of Publk Hearing NOTICE IS HEREBY GIVEN that. Pursuant to Section 276 of the Town Law, a public hearing will be held by the Southold Town Planning Board,' at the Town Hall; Main Road, STATE OF NEW YORK) Southold, New York in said Town on the 23rd day of October, 2000 on the )SS: question of the following, . COUNTY OF SUFFOLK) 6:00 Y.M. Public Hearing for the (~(a~krl lfGnn~j proposed lot line change for Charlotte Of MattltUCk, in Said D/Grcgory & Catherine county, being duly sworn, says that he/she is Principal Steadman. The property is located on clerk of THE SUFFOLK TIMES, a weekly newspaper, Sound Avenue, to the west of Facto Avenue, in Mattituck, Town of published at Mattituck, in the Town of Southold, Southold, County ofsuirolk, stare of County of Suffolk and State of New York, and that the New York- Suffolk County Tax Map Number 1000.122-2-6 & 24. Notice of which the annexed is a printed copy, has 6:05 P.M. Public Healing for the been regularly published in said Newspaper once `O` line ems` for Harry & - each week for eumoaa; The property is loca weeks successively, ted off of Peninsula Road, on the commencing on the hLt - day Inver Bay of West st Harbor, o Stae e Fishers y.. of of n ( 1`71,- Island, County Suffolk, Stat7.C-I New York. Suffolk County Tax Map Number 1000-10-3-14,15 & 25. 6:10 EM., Public Hearing for. the proposed setoff for Joyce Terry & Principal Clerk Edward Wysocki. The property is on the north'"side. of Main Sworn i 16- located Road, to the west of GreenwaylEast, to before me thiin Orient, County of Suffolk, State of day of 20 New York. Suffolk County Tax Map Number 1000.20-1{3.2-3.4). CHRISMt WEBER Dated: 10/4/00 Notary Pubic, Slut of New Yodc BY ORDER OF No. Oin Suluk Ox THE SOUTHOLD TOWN PLAN- ~w4~Eon meter 3,ZWI NING BOARD Benner Orlowski, Jr. i 1 _ Chairman "~'v"a-e-tL. 1570-IT012 PLANNING BOARD MEMBEl• gpFFO(,~ BENNETT ORLOWSKI, JR. 0~,~ CO Town Hall, 53095 State Route 25 Chairman = Gy P.O. Box 1179 WILLIAM J. CREMERS CD Southold, New York 11971-0959 KENNETH L. EDWARDS W Z Fax (631) 765-3136 GEORGE RITCHIE LATHAM, JR. CP yC Telephone (631) 765-1938 RICHARD CAGGIANO PLANNING BOARD OFFICE TOWN OF SOUTHOLD October 3, 2000 Stephen L. Ham, III Matthews & Ham 45 Hampton Road Southampton, NY 11968 Re: Proposed Lot Line Change for Harry and Lorraine Broom SCTM#1000-10-3-14, 15 & 25 Dear Mr. Ham: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, October 2, 2000: BE IT RESOLVED that the Southold Town Planning Board, acting under the State Environmental Quality Review Act, do an uncoordinated review of this unlisted action. The Planning Board establishes itself as lead agency, and as lead agency, makes a determination of non-significance and grants a Negative Declaration. BE IT FURTHER RESOLVED that the Southold Town Planning Board set Monday, October 23, at 6:05 p.m. for a final public hearing on the maps dated July 28, 2000. Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, in regard to the Town's notification procedure. The notification form is enclosed for your use. The sign and the post will need to be picked up at the Planning Office, Southold Town Hall. Please return the endorsed Affidavit of Posting and the signed green return receipts from the certified mailings on the day of, or at the public hearing. The sign and the post will also need to be returned at your earliest convenience after the public hearing. Please contact this office if you have any questions regarding the above. Very truly yours, &w4bb , Bennett Orlowski, Jr. C-7- Chairman Ends. PLANNING BOARD MEMBE. pFFO * BENNETT ORLOWSKI, JR. O~,OS ~~CO • Town Hall, 53095 State Route 25 Chairman = Gym P.O. Box 1179 WILLIAM J. CREMERS p < Southold, New York 11971-0959 KENNETH L. EDWARDS VJ Z Fax (631) 765-3136 GEORGE RITCHIE LATHAM, JR. Q RICHARD CAGGIANO • Telephone (631) 765-1938 viol ~ Sao PLANNING BOARD OFFICE TOWN OF SOUTHOLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant October 2, 2000 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Law. The Southold Town Planning Board, as lead agency, has determined that the proposed action described below will not have a significant effect on the environment and a Draft Environmental Impact Statement will not be prepared. Name of Action: Proposed lot line change for Harry & Lorraine Broom SCTM#: 1000-10-3-14,15 & 25 Location: Peninsula Road, Fishers Island SEAR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: This proposed lot line change is to divide an 11,517 sq. ft. parcel, SCTM#1000-10-3-25, between a 1,826 sq. ft. parcel, SCTM#1000-10- 13-14, and a 8,748 sq. ft. parcel, SCTM#1000-10-3-15. 9,185 sq. ft. will be added to the 1,826 sq. ft. parcel, and 2,332 sq. ft. will be added to the 8,748 sq. ft. parcel. t SEQR Negative Declaration - Page Two Reasons Supporting This Determination: An Environmental Assessment Form has been submitted and reviewed, and it was determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. For Further Information: Contact Person: Craig Turner Address: Planning Board Telephone Number: (631)765-1938 cc: Roger Evans, DEC Stony Brook Elizabeth Neville, Town Clerk Applicant 0 Southold Town Planning Board Notice to Adiacent Property Owners You are hereby given notice: 1. That the undersigned has applied to the Planning Board of theTown of Southold for a lot line change; 2. That the property which is the subject of the application is located adjacent to your property and is described as follows: SCTM#1000-10-3-14, 15 & 25; 3. That the property which is the subject of this application is located in the R- 40 zoning district(s). 4. That the application is for a lot line change to divide an 11, 517 sq. ft. parcel, SCTM#1000-10-3-25, between a 1,826 sq. ft. parcel, SCTM#1000-10-3-14, and an 8,748 sq. ft. parcel, SCTM#1000-10-3-15. 9,185 sq. ft. will be added to the 1,826 sq. ft. parcel, and 2,332 sq. ft. will be added to the 8,748 sq. ft. parcel. These properties are located off of Peninsula Road on Fishers Island on the Inner Bay of West Harbor. 5. That the files pertaining to this application are open for your information during normal business days between the hours of 8 a.m. and 4 p.m. Or, if you have any questions, you can call the Planning Board Office at (631)765- 1938. 6. That a public hearing will be held on the matter by the Planning Board on October 23, 2000 at 6:05 p.m. in the meeting hall at Southold Town Hall, Main Road, Southold; that a notice of such hearing will be published at least five days prior to the date of such hearing in the Suffolk Times, published in the Town of Southold; that you or your representative have the right to appear and be heard at such hearing. Petitioner/Owner's Name(s): Harry and Lorraine Broom Date: October 3, 2000 AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as by placing the Town's official poster notices(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on I have sent notices, by certified mail, the receipts of which are attached, to the owners of record of every property which abuts and every property which is across from any public or private street from the above mentioned property on Your name (print) Signature Address Date Notary Public PLEASE RETURN TH/S AFF/DAWT AND CERTIFIED MM REMPTS ON THE DAY OF, OR AT THE PUBLIC HEARING Re: Harry & Lorraine Broom SCTM#: 1000-10-3-14 15 & 25 Date of Hearing: 10123100 6.05 p m § 58-1 NOTICE OF PUBLIC HEARING § 58-1 Chapter 58 NOTICE OF PUBLIC HEARING §58-1. Providing notice of public hearings. [HISTORY. Adopted by the Town Board of the Town of Southold 12-27-1995 as L.L. No. 25-1995. Amendments noted where applicable.] § 58-1. Providing notice of public hearings. Whenever the Code calls for a public hearing, this section shall apply. Upon determining that an application is complete, the board or commission reviewing the same shall fix a time and place for a public hearing thereon. The board or commission reviewing an application shall provide for the giving of notice: A. By causing a notice giving the time, date, place and nature of the hearing to be published in the official newspaper within the period prescribed by law. B. By requiring the applicant to erect the sign provided by the town, which shall be prominently displayed on the premises facing each public or private street which the property involved in the application abuts, giving notice of the application, the nature of the approval sought thereby and the time and place of the public hearing thereon. The sign shall be set back not more than ten (10) feet from the property line. The sign shall be displayed for a period of not less than seven (7) days immediately preceding the date of the public hearing. The applicant or his/her agent shall file an affidavit that s/he has complied with this provision. C. By requiring the applicant to send notice to the owners of record of every property which abuts and every property which is across from any public or private street 5801 1-25-96 § 58-1 SOUTHOLD CODE § 58-3 from the property included in the application. Such notice shall be made by certified mail, return receipt requested, posted at least seven (7) days prior to the date of the initial public hearing on the application and addressed to the owners at the addresses listed for them on the local assessment roll. The applicant or agent shall file an affidavit that s/he has complied with thi provision. es 5802 1 25 HARRY & LORRAINE BROOM HARRY & LORRAINE BROOM 1000-10-3449 15 & 25 Lot line change to divide an 11,517 sq. ft. parcel, SCTM#1000-10-3-25, between a 1,826 sq. ft. parcel, SCTM#1000-10-13-14, and a 8,748 sq. ft. parcel, SCTM#1000-10-3-15.9,185 will be added to the 1,826 sq. ft. parcel, and 2,332 sq. ft. will be added to the 8,748 sq. ft. parcel. MON. - OCTOBER 23, 2000 - 6:05 P.M. MATTHEWS & HAM C~ ATTORNEYS AND COUNSELORS AT LAW 46 HAMPTON ROAD SEP ~UUlJ SOUTHAMPTON, NEW PORE 11968 PHILIP B. MATTHEWa (1912-1992) 631-283-2400 STEPHEN L. BAN, III FACSIMILE 631-28]-10)6 \I BAaawaw T. BAN e-mail: Matthameaq@aol.com August 30, 2000 Planning Board Cf' ft 9037 -$P 50. Town of Southold w- 53095 Main Road P.O.Box 1179 Southold, NY 11971 Att.: Mr. Robert Kassner Re: Proposed Lot Line Change - Property of Harry P. Broom, Jr. and Lorraine M. Broom (S.C.T.M. Nos. 1000-10-3-14 15 & 25) Dear Bob: In connection with the referenced application for a lot line change, I have enclosed the following: 1. Original letters of authorization for Stephen L. Ham, III to act as agent for applicants Harry P. Broom, Jr. and Lorraine M. Broom. 2. Original letter approving the lot line change and setting forth its purpose, executed by applicants Harry P. Broom, Jr. and Lorraine M. Broom. 3. Photocopy of deeds recorded in Liber 9890 page 76, Liber 10066 page 582 and Liber 10760 page 126. 4. Form letter regarding drainage, roads and grading. 5. Short Environmental Assessment Form, Part I. 6 Application for Approval of Plat, duly acknowledged. Planning Board Page 2 August 30, 2000 7. Our check to the Town of Southold in the amount of $250. 8. Questionnaire, duly acknowledged. 9. Applicant Transactional Disclosure Form. proposed lots. Eight prints of the lot line change plan showing the existing and Please review the enclosed documents and notify my office immediately if any further information or documentation will be required before you can begin your review of this application. Sincerely, Stephen L. Ham, III Enclosures cc: Mr. Harry P. Broom, Jr. (w/o enclosures) MATTHEWS 8c HAM MAR 0 2 2e00 ATTORNEYS AND COUNSELORS AT LAW s)~ 45 HAMPTON ROAD SOUTHAMPTON, NEW YORK 11968 Southold Tow'nJ PHILIP MATTHEWS ~ning Bwrd (1912.1992) 316-283-2400 ~~~YYY~~.~~. STEPHEN L. HAM, III FACSIMILE 316-28]-10]6 BARBARA T. HAM e-mail: Matmamesq®aol.com March 1, 2000 Planning Board Town of Southold P.O. Box 1179 Southold. NY 11971 Att.: Ms. Melissa Spiro Re: Possible Lot Line Change Dear Melissa: I have enclosed an excerpt from a Chandler, Palmer & King survey prepared several years ago. This excerpt shows three lots (Lots 2 & 3 and an undesignated parcel) on the Peninsula on Fishers Island. These lots are now (and have at all relevant times) been held in single-and-separate ownership. Their tax map designations are District 1000 -Section 10 - Block 3 and Lots 15 (Lot 3 on survey), 14 (Lot 2 on survey) and 25 (undesignated parcel on survey). The structures shown on the excerpt from the survey pre-exist the Zoning Code. The owners would like to merge the undesignated parcel in part with Lot 2 and in part with Lot 3. That parcel would be divided by extending the northeasterly boundary line of Lot 2 on the same course to the northwesterly boundary line of the undesignated parcel. The land lying northeast of the extended line would be added 10 Lot 3 and the land lying southwest of it would be added to Lot 2. 1 have the following questions. 1. Since we are drawing a new lot line, rather than conveying the whole of the undesignated parcel to Lot 2 or Lot 3, 1 presume we will need Planning Board approval for a lot line change. Is this correct? 2. Does the fact that the portion of the undesignated parcel to be added to Lot 3 consists of a right of way shown on a filed map (Plan of Peninsula - Map No 223 filed March 11, 1913) have any consequences for this proposal? For example, can it be Ms. Melissa Spiro Page2 March 1, 2000 merged for all (including assessment) purposes or must it always have a separate tax map number? Even if it must carry a separate tax map number, can it be counted as part of the area of Lot 3 (when transferred to common ownership with Lot 3) for purposes of calculating the maximum lot coverage on Lot 3? 3. Do you see any other issues that might make the application differ from the typical application in terms of the manner and timing of its review by the Planning Board? Would any other governmental agencies have to get involved? After you have had a chance to review this letter and the enclosed excerpt and perhaps discuss it with the Board, with other staff members or with other Town officials, please give me a call. Thank you for your anticipated cooperation. Sincerely, Stephen L. Ham, III SLH/cvh Enclosure Q ~ \ 147 t- cl H I t e qcv ji F O TV F*o ae ® ~~/b )coo-lo-3 ~u lea; °W. I J. ti X c.wJe•t 16. yj I-OT IS Lei 3 ~ ~1~ C..l.-I IS.ogs• L-cvr fJ l S 7.1 9 \ 10 II V) 12 5.2 n \ O N 1662.56 POLE POLE / 13 ~ \ \ \ o Z, E 570.62 #tt469 #469 15 15 17 m 7 Z--" 25 14 18 19 O~ 7 20 21 \ FT 22 ° IRON PIPE 9 2~B43 f 20, SHE ANNE 244 \ RiGNr y\ I~iFS;P-R FRB OF s Shoo ~ pF q \ O ' 0/~ IRON \ n1 ~ \ 1 PIPE o V 1M / ~yaor~ ~ 1 N 1861.05 E 640.84 LOCATION MAP AREA OF LOT 125 \ SCALE: 1 400' TO E DEEDED To LOT 015 \ q / (Ci Po~N v 15 pS C j O 3 K~ NOTES: / y ~ - PROPOSED LOT LINE S ~S•e, WJF 1 COORDINATE DISTANCES ARE MEASURED FROM U.S COAST N/F AND GEODETIC SURVEY TRIANGULATION STATION "PROS" IRON HO SE PIPE 7 N 1~~.4. S 77,54,y1" W GEORGE & HELEN SITE IS IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK, \ IRON 77.76 LIMIT OF EXISTING Q9~ , 'I PIPE RIGHT OF WAY .TQ~?Q•. KAVANAGH TAX MAP 1000, SECTION 010, BLOCK 3, LOTS 14,15 & 25 1Y / AREA OF LOf 125 TO SHED 3 SITE IS IN R-40 ZONE r R FAT \,,k BE DEEDED TO LOT X14 'yo w/1 _ 5 TOTAL AREA. 22,091± S.F ` HARBOR HOUSE 6. OWNER Harry P. Broom, Jr & 25 Lorraine M, Broom i O 162 Ferry Rood Hadlyme, Ct 06439 8 N 46'54' B.SWO N 84'4781 W / (860)526-983E~ / DRILL DRILL , - HOLE 15.20 ~`QO\ N 10'37'50" 45 02 E / HOLE N '0409° E 4ry~ ~F'\ N,3~ f. 15 3. \ I, 2 / SEP 01 2000 O$ J Southold Town Planning Rnard PROPOSED LOT LINE CHANGE INNER PROPERTY OF BAY HARRY P. BROOM, JR. & LORRAINE M. BROOM PROPOSED LOT AREAS: TAx REFERENCE EXISTING AREA PROPOSE;) AREA 20 10 0 0 20 1000,, 010,'03/014 1,826± S F 11,011± 5F _ or GRAPHIC SCALE IN FEET !ALE IN FEET THE PENINSULA v 1000, 010/ 03/015 8.748± SF 11,080± S F 5 ~1„FtD H. 5Th, h, . FISHERS ISLAND, NEW YORK 1000,/010,'03/025 11,517± SF 0 5 F $ o~ REVISIONS ASIONS CHANDLER, PALMER i5c KING DATE DESCRIPTIOP DESCRIPTION 0 C Architepture, Engineering and Surveying tte 111twillAY MglWtll, w Oe]p M XllllI w YO-/Y-m g1UF`, DATE: JULY 28, 2000 28, 2000 SCALE: 1" = 20' 20' 4i4 BROOM-FI_LINE_CHG, DWG\JJM SHEET 1 OK 1